Advanced company searchLink opens in new window

GELPACK INDUSTRIAL LIMITED

Company number 02251996

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)
08 May 2017 MR01 Registration of charge 022519960012, created on 8 May 2017
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
20 Jul 2016 AP01 Appointment of Mr Ian Stuart Harris as a director on 1 July 2016
20 Jul 2016 AP01 Appointment of Mr Allan George Booth as a director on 1 July 2016
30 Mar 2016 TM01 Termination of appointment of Stephen Robert Ratcliffe as a director on 29 February 2016
26 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 9,255,702.68
30 Sep 2015 AA Full accounts made up to 31 December 2014
02 Mar 2015 AP03 Appointment of Mr Jeremy Richard Trumper as a secretary on 1 March 2015
02 Mar 2015 TM02 Termination of appointment of Stephen Robert Ratcliffe as a secretary on 28 February 2015
02 Mar 2015 AP01 Appointment of Mr Jeremy Richard Trumper as a director on 1 March 2015
22 Feb 2015 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 9,255,702.68
30 Jan 2015 TM01 Termination of appointment of Paul Anthony Northover as a director on 29 January 2015
30 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 9,255,702.68
24 Sep 2014 AA Full accounts made up to 31 December 2013
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 11 April 2014
  • GBP 7,755,702.68
30 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
19 Aug 2013 AA Full accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
21 May 2012 AA Full accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
10 May 2011 AA Full accounts made up to 31 December 2010
04 May 2011 CH01 Director's details changed for Mr Paul Anthony Northover on 17 March 2011
03 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders