Advanced company searchLink opens in new window

ARK PLASTICS LIMITED

Company number 05655588

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)
15 Aug 2012 SH01 Statement of capital following an allotment of shares on 15 August 2012
  • GBP 100
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
03 Oct 2011 AP01 Appointment of Mr James Edward Hayhurst as a director
29 Sep 2011 CERTNM Company name changed gjh management services LIMITED\certificate issued on 29/09/11
  • RES15 ‐ Change company name resolution on 2011-09-29
  • NM01 ‐ Change of name by resolution
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
28 Sep 2011 TM01 Termination of appointment of Raymond Hayhurst as a director
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
05 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
26 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
26 Jan 2010 CH03 Secretary's details changed for Geoffrey Hayhurst on 25 January 2010
26 Jan 2010 CH01 Director's details changed for Raymond Hayhurst on 25 January 2010
26 Jan 2010 CH01 Director's details changed for Geoffrey Hayhurst on 25 January 2010
24 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
31 Jan 2009 363a Return made up to 31/12/08; full list of members
05 Sep 2008 AA Accounts for a dormant company made up to 31 December 2007
19 Feb 2008 363s Return made up to 14/12/07; no change of members
17 Sep 2007 AA Accounts for a dormant company made up to 31 December 2006
14 Dec 2006 363a Return made up to 14/12/06; full list of members
03 Jan 2006 288a New secretary appointed;new director appointed
03 Jan 2006 288a New director appointed
03 Jan 2006 288b Secretary resigned
03 Jan 2006 288b Director resigned
03 Jan 2006 287 Registered office changed on 03/01/06 from: 12 york place leeds west yorkshire LS1 2DS
15 Dec 2005 NEWINC Incorporation