- Company Overview for GRAHAM ROBERTS PLASTICS LIMITED (00956783)
- Filing history for GRAHAM ROBERTS PLASTICS LIMITED (00956783)
- People for GRAHAM ROBERTS PLASTICS LIMITED (00956783)
- Charges for GRAHAM ROBERTS PLASTICS LIMITED (00956783)
- More for GRAHAM ROBERTS PLASTICS LIMITED (00956783)
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
|
|
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
|
|
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
|
|
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 |