Advanced company searchLink opens in new window

GRAHAM ROBERTS PLASTICS LIMITED

Company number 00956783

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
05 Jul 2018 CH01 Director's details changed for Mrs Patricia Jennifer Reddicliffe on 3 July 2018
05 Jul 2018 CH03 Secretary's details changed for Mrs Patricia Jennifer Reddicliffe on 3 July 2018
05 Jul 2018 PSC04 Change of details for Mr Edward Arnold Reddicliffe as a person with significant control on 3 July 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 30,000
11 Jun 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
02 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 30,000
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
16 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
21 Aug 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
03 Aug 2012 TM01 Termination of appointment of Stephen Sherborne as a director
26 Jul 2012 CH01 Director's details changed for Matthew Goulding on 1 July 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Nov 2011 AD01 Registered office address changed from Unit 4 Robin Hoos Industrial Estate Alfred Street South (Off Carlton Road) Nottingham Nottinghamshire NG32 1GE United Kingdom on 22 November 2011
11 Nov 2011 AD01 Registered office address changed from 8 Robin Hood Industrial Estate Alfred Street South Nottingham NG3 1GE on 11 November 2011
16 Aug 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
27 Jan 2011 AA01 Current accounting period extended from 31 December 2010 to 30 June 2011