- Company Overview for PRINTPACK EUROPE (ST HELENS) LIMITED (00314747)
- Filing history for PRINTPACK EUROPE (ST HELENS) LIMITED (00314747)
- People for PRINTPACK EUROPE (ST HELENS) LIMITED (00314747)
- Charges for PRINTPACK EUROPE (ST HELENS) LIMITED (00314747)
- More for PRINTPACK EUROPE (ST HELENS) LIMITED (00314747)
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) |
---|---|---|---|
01 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2016 | AC92 | Restoration by order of the court | |
19 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2015 | DS01 | Application to strike the company off the register | |
18 Dec 2014 | TM01 | Termination of appointment of Amanda Louise Shepherd as a director on 18 December 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Michael Collins as a director on 18 December 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
09 May 2014 | AP01 | Appointment of Mr Vince Phillips as a director on 7 May 2014 | |
27 Mar 2014 | AA | Accounts made up to 29 June 2013 | |
05 Aug 2013 | TM01 | Termination of appointment of Jack R Austin as a director on 5 August 2013 | |
23 Jul 2013 | AR01 | Annual return made up to 12 July 2013 with full list of shareholders | |
22 Jul 2013 | CH01 | Director's details changed for Mr Jack R Austin on 1 July 2013 | |
22 Jul 2013 | CH03 | Secretary's details changed for Mrs Jennifer Stewart on 24 July 2012 | |
12 Apr 2013 | AA | Accounts made up to 29 June 2012 | |
12 Dec 2012 | AP01 | Appointment of Mrs Amanda Louise Shepherd as a director on 3 December 2012 | |
11 Dec 2012 | TM01 | Termination of appointment of Victoria Foy as a director on 17 August 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
27 Mar 2012 | AA | Accounts made up to 24 June 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
13 Jul 2011 | AP01 | Appointment of Mr Dellmer Bernheim Seitter Iii as a director | |
13 Jul 2011 | TM01 | Termination of appointment of Richard Hembree as a director | |
05 Apr 2011 | AA | Accounts made up to 25 June 2010 |