Advanced company searchLink opens in new window

GORAN PLASTICS LIMITED

Company number 03651053

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)
08 May 2021 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 29 November 2019
02 Jan 2019 AD01 Registered office address changed from 24 Cardiff Way Abbots Langley Herts WD5 0TT United Kingdom to C/O Quantuma Llp 3rd Floor 37 Frederick Place Brighton BN1 4EA on 2 January 2019
21 Dec 2018 600 Appointment of a voluntary liquidator
21 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-30
21 Dec 2018 LIQ02 Statement of affairs
18 Nov 2018 CS01 Confirmation statement made on 16 October 2018 with updates
05 Jan 2018 AA Micro company accounts made up to 31 March 2017
21 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with updates
11 Sep 2017 PSC01 Notification of Christopher Robin King as a person with significant control on 30 March 2017
11 Sep 2017 PSC07 Cessation of Twinplast Limited as a person with significant control on 30 March 2017
15 Aug 2017 TM01 Termination of appointment of Martin John Foreman as a director on 30 March 2017
15 Aug 2017 TM02 Termination of appointment of Martin John Foreman as a secretary on 30 March 2017
15 Aug 2017 AD01 Registered office address changed from C/O Martin Foreman Yorke Chambers 15 Royston Road Baldock Hertfordshire SG7 6NW to 24 Cardiff Way Abbots Langley Herts WD5 0TT on 15 August 2017
15 Aug 2017 AP03 Appointment of Mr Christopher Robin King as a secretary on 30 March 2017
15 Aug 2017 AP01 Appointment of Mr Christopher Robin King as a director on 30 March 2017
28 Feb 2017 TM01 Termination of appointment of Michael Anthony Cowan as a director on 9 April 2016
06 Jan 2017 AA Accounts for a small company made up to 31 March 2016
29 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
08 Jan 2016 AA Accounts for a small company made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
17 Dec 2015 AD01 Registered office address changed from Unit 2 Greycaine Road Watford Herts WD24 7GP to C/O Martin Foreman Yorke Chambers 15 Royston Road Baldock Hertfordshire SG7 6NW on 17 December 2015
03 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
21 Nov 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1