Advanced company searchLink opens in new window

PRINTPACK EUROPE (ST HELENS) LIMITED

Company number 00314747

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)
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
  • GBP 4,205,000
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