GILT EDGE PLASTICS LTD
Company Documents
Date | Description |
---|---|
23/01/2423 January 2024 | Final Gazette dissolved following liquidation |
23/01/2423 January 2024 | Final Gazette dissolved following liquidation |
23/10/2323 October 2023 | Return of final meeting in a members' voluntary winding up |
16/12/2216 December 2022 | Liquidators' statement of receipts and payments to 2022-12-06 |
10/01/2210 January 2022 | Registered office address changed from Unit 2 Elms Industrial Estate Church Road Harold Wood Romford RM3 0JU to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2022-01-10 |
23/12/2123 December 2021 | Appointment of a voluntary liquidator |
23/12/2123 December 2021 | Resolutions |
23/12/2123 December 2021 | Resolutions |
22/12/2122 December 2021 | Declaration of solvency |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-09-30 |
14/10/2114 October 2021 | Previous accounting period extended from 2021-06-30 to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/03/2126 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
13/03/2013 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES |
22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/05/169 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
07/05/157 May 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
15/06/1415 June 2014 | REGISTERED OFFICE CHANGED ON 15/06/2014 FROM WYVERN 15 GREEN LANE PENRYN CORNWALL TR10 8QG |
15/06/1415 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
08/11/138 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/05/1313 May 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
10/05/1210 May 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
23/02/1223 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/05/1112 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FRANKLIN |
12/05/1112 May 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
12/05/1012 May 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FRANKLIN / 01/10/2009 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH IRENE FRANKLIN / 01/10/2009 |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/05/0813 May 2008 | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS |
11/03/0811 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
08/05/078 May 2007 | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS |
08/05/078 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/05/078 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
08/05/068 May 2006 | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
10/05/0510 May 2005 | RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS |
08/02/058 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
19/07/0419 July 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
03/06/043 June 2004 | RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS |
03/06/043 June 2004 | S366A DISP HOLDING AGM 24/05/04 |
23/03/0423 March 2004 | REGISTERED OFFICE CHANGED ON 23/03/04 FROM: CAROL LEVERTON ACCOUNTING 15 GREEN LANE PENRYN CORNWALL TR10 8QG |
01/03/041 March 2004 | REGISTERED OFFICE CHANGED ON 01/03/04 FROM: WOODLANDS HOUSE LOWER BEDFORDS ROAD ROMFORD RM1 4DG |
28/11/0328 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/11/0322 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
18/08/0318 August 2003 | SHARES AGREEMENT OTC |
16/08/0316 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
14/06/0314 June 2003 | SHARES REMAIN AT £1 21/05/03 |
14/06/0314 June 2003 | £ NC 1000/100000 21/05 |
14/06/0314 June 2003 | NC INC ALREADY ADJUSTED 21/05/03 |
14/06/0314 June 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
07/06/037 June 2003 | NEW DIRECTOR APPOINTED |
07/05/037 May 2003 | DIRECTOR RESIGNED |
07/05/037 May 2003 | SECRETARY RESIGNED |
06/05/036 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GILT EDGE PLASTICS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company