Advanced company searchLink opens in new window

G T S FLEXIBLE MATERIALS HOLDINGS LIMITED

Company number 06577341

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)
24 Aug 2018 CH01 Director's details changed for Dr Graham Peter Farmer on 24 August 2018
02 May 2018 AA Full accounts made up to 30 November 2017
30 Apr 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
31 May 2017 AA Group of companies' accounts made up to 30 November 2016
28 Apr 2017 CS01 Confirmation statement made on 28 April 2017 with updates
26 Jul 2016 AA Group of companies' accounts made up to 30 November 2015
04 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2,000
05 Jan 2016 TM01 Termination of appointment of Phillip John Jell as a director on 26 December 2015
08 Dec 2015 AA03 Resignation of an auditor
08 Dec 2015 AUD Auditor's resignation
08 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2015 AP01 Appointment of Mr Stephan Wittkaemper as a director on 23 July 2015
25 Jun 2015 AA Group of companies' accounts made up to 30 November 2014
06 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,000
06 May 2015 AD02 Register inspection address has been changed from 3 Wellington Business Park Dukes Ride Crowthorne Berkshire RG45 6LS England to 41 Rassau Industrial Estate Rassau Ebbw Vale Gwent NP23 5SD
02 Feb 2015 SH03 Purchase of own shares.
21 Jan 2015 AP01 Appointment of Mr Christopher John Burgess as a director on 1 January 2015
20 Jan 2015 AP03 Appointment of Mr Christopher John Burgess as a secretary on 1 January 2015
20 Jan 2015 TM02 Termination of appointment of Philip John Jell as a secretary on 5 January 2015
20 Jan 2015 TM01 Termination of appointment of Brian Terence O'leary as a director on 24 December 2014
13 Jan 2015 SH06 Cancellation of shares. Statement of capital on 24 December 2014
  • GBP 2,000
28 Oct 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
08 May 2014 AA Group of companies' accounts made up to 30 November 2013
07 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2,500