- Company Overview for G. & A. PLASTICS LIMITED (01001360)
- Filing history for G. & A. PLASTICS LIMITED (01001360)
- People for G. & A. PLASTICS LIMITED (01001360)
- Charges for G. & A. PLASTICS LIMITED (01001360)
- Insolvency for G. & A. PLASTICS LIMITED (01001360)
- More for G. & A. PLASTICS LIMITED (01001360)
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) |
---|---|---|---|
18 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2022 | |
11 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2021 | |
27 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Feb 2020 | AM10 | Administrator's progress report | |
11 Feb 2020 | AM02 | Statement of affairs with form AM02SOA | |
14 Oct 2019 | AM10 | Administrator's progress report | |
15 May 2019 | AM07 | Result of meeting of creditors | |
26 Apr 2019 | AM03 | Statement of administrator's proposal | |
29 Mar 2019 | AD01 | Registered office address changed from Springhill Works Exchange Street Accrington Lancashire BB5 0LE to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 29 March 2019 | |
28 Mar 2019 | AM01 | Appointment of an administrator | |
18 Sep 2018 | CS01 | Confirmation statement made on 15 September 2018 with updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
03 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 15 September 2017 with updates | |
21 Sep 2017 | PSC07 | Cessation of David Challans as a person with significant control on 6 April 2016 | |
21 Sep 2017 | CH01 | Director's details changed for Mr David Challans on 14 September 2017 | |
21 Sep 2017 | CH03 | Secretary's details changed for Stephanie Ashton on 10 September 2017 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
29 Sep 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |