Advanced company searchLink opens in new window

GEORGE PLASTICS LIMITED

Company number 07471929

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)
21 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
27 Feb 2015 CH01 Director's details changed for Gary Stephen Knight on 20 February 2015
27 Feb 2015 AD01 Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ to Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 27 February 2015
25 Jan 2015 AA Micro company accounts made up to 31 May 2014
08 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
08 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
28 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
18 Feb 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
09 Oct 2012 AA Total exemption small company accounts made up to 31 May 2012
11 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
07 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Jan 2011 SH01 Statement of capital following an allotment of shares on 16 December 2010
  • GBP 100
13 Jan 2011 AA01 Current accounting period shortened from 31 December 2011 to 31 May 2011
13 Jan 2011 AP01 Appointment of Gary Stephen Knight as a director
22 Dec 2010 TM01 Termination of appointment of Barbara Kahan as a director
16 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)