Advanced company searchLink opens in new window

NORFRAN PLASTICS LIMITED

Company number 02538303

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 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with no updates
27 Mar 2024 AA Accounts for a small company made up to 30 June 2023
15 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
29 Mar 2023 AA Accounts for a small company made up to 30 June 2022
13 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with no updates
30 Mar 2022 AA Accounts for a small company made up to 30 June 2021
14 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
24 Jun 2021 AA Accounts for a small company made up to 30 June 2020
31 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
30 Dec 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2020 AA Accounts for a small company made up to 30 June 2019
16 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
27 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
09 Oct 2018 PSC02 Notification of Norfran Limited as a person with significant control on 8 July 2016
09 Oct 2018 PSC07 Cessation of David Kerr Stirrat as a person with significant control on 8 July 2016
09 Oct 2018 CS01 Confirmation statement made on 10 September 2018 with updates
30 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
23 Oct 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
18 Jan 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
27 Oct 2016 CS01 Confirmation statement made on 10 September 2016 with updates
31 Aug 2016 CERTNM Company name changed metromold LIMITED\certificate issued on 31/08/16
  • RES15 ‐ Change company name resolution on 2016-07-08
31 Aug 2016 CONNOT Change of name notice
13 Jul 2016 AD01 Registered office address changed from 19C Elm Road West Chirton North Ind Est North Shields Tyne & Wear NE29 8SE to C/O Norfran Limited West Chirton Trading Estate West Chirton Trading Estate North Shields Tyne and Wear NE29 7TY on 13 July 2016
08 Jul 2016 TM01 Termination of appointment of James Richards as a director on 8 July 2016