- Company Overview for NORFRAN PLASTICS LIMITED (02538303)
- Filing history for NORFRAN PLASTICS LIMITED (02538303)
- People for NORFRAN PLASTICS LIMITED (02538303)
- More for NORFRAN PLASTICS LIMITED (02538303)
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
|
|
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 |