Advanced company searchLink opens in new window

GLOBAL PLASTIC SOLUTIONS (SOUTHERN) LTD

Company number 07249397

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 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
29 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
17 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 Jan 2017 MR01 Registration of charge 072493970003, created on 30 December 2016
21 Dec 2016 CH01 Director's details changed for Mr Mark Stanley on 21 December 2016
21 Dec 2016 AP01 Appointment of Mr Christopher Sellars as a director on 21 December 2016
14 Nov 2016 TM01 Termination of appointment of Paul Alan Fairhurst as a director on 11 November 2016
16 May 2016 CH01 Director's details changed for Mr Paul Alan Fairhurst on 16 May 2016
12 May 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 13.85
12 May 2016 CH01 Director's details changed for Mr Geoffrey Lee Stockley on 1 January 2016
12 May 2016 CH01 Director's details changed for Mr Mark Stanley on 1 May 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 13.85
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 13.85
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
17 May 2013 CH01 Director's details changed for Mr Paul Alan Fairhurst on 4 April 2013
11 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
13 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
30 May 2012 SH02 Sub-division of shares on 2 April 2012