About

Registered Number: 05745877
Date of Incorporation: 16/03/2006 (18 years and 3 months ago)
Company Status: Liquidation
Registered Address: Rushtons Insolvency Limited 3 Merchants Quay, Ashley Lane, Shipley, West Yorkshire, BD17 7DB

 

Established in 2006, Shipley Building Plastics Ltd have registered office in West Yorkshire, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this company. This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POUCHER, Sandra 16 March 2006 12 June 2006 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2020
LIQ10 - N/A 21 January 2020
RESOLUTIONS - N/A 03 January 2020
AD01 - Change of registered office address 07 February 2019
LIQ02 - N/A 06 February 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 06 February 2019
CS01 - N/A 19 September 2018
TM01 - Termination of appointment of director 17 September 2018
PSC07 - N/A 13 September 2018
TM02 - Termination of appointment of secretary 13 September 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 12 December 2017
CVA4 - N/A 02 November 2017
CS01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
CVA3 - N/A 22 July 2017
AA - Annual Accounts 21 November 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 July 2016
AR01 - Annual Return 01 June 2016
CH01 - Change of particulars for director 31 May 2016
CH03 - Change of particulars for secretary 31 May 2016
CH01 - Change of particulars for director 31 May 2016
AR01 - Annual Return 27 May 2016
CH01 - Change of particulars for director 27 May 2016
CH01 - Change of particulars for director 27 May 2016
CH03 - Change of particulars for secretary 27 May 2016
AA - Annual Accounts 15 December 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 August 2015
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 27 November 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 July 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 11 October 2012
1.1 - Report of meeting approving voluntary arrangement 29 May 2012
AR01 - Annual Return 19 March 2012
CH01 - Change of particulars for director 19 March 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 18 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 29 March 2007
288a - Notice of appointment of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
NEWINC - New incorporation documents 16 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.