Advanced company searchLink opens in new window

KRUGER TISSUE (INDUSTRIAL) LIMITED

Company number 00937661

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)
06 Oct 2016 AA Full accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,460,000
04 Oct 2015 AA Full accounts made up to 31 December 2014
02 Jul 2015 CH01 Director's details changed for Mr. Mario Gosselin on 2 July 2015
03 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5,460,000
03 Feb 2015 CH01 Director's details changed for Mr. Mario Gosselin on 3 February 2015
09 Oct 2014 AA Full accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 5,460,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 December 2011
26 Jun 2012 TM01 Termination of appointment of Donald Cayouette as a director
31 Jan 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
03 Mar 2011 TM01 Termination of appointment of Alan Breckin as a director
03 Mar 2011 TM02 Termination of appointment of Alan Breckin as a secretary
08 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
08 Feb 2011 CH01 Director's details changed for Alan Leslie Breckin on 30 January 2011
30 Sep 2010 AA Full accounts made up to 26 December 2009
23 Jul 2010 CH01 Director's details changed for Alan Leslie Breckin on 23 July 2010
23 Jul 2010 CH03 Secretary's details changed for Alan Leslie Breckin on 23 July 2010
21 Jun 2010 AD01 Registered office address changed from Ashburton House Ashburton Road West Manchester Lancashire M17 1RY on 21 June 2010
08 Feb 2010 AA Full accounts made up to 27 December 2008
08 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Donald Cayouette on 8 February 2010