- Company Overview for OAKTREE PACKAGING COMPANY LIMITED (00975125)
- Filing history for OAKTREE PACKAGING COMPANY LIMITED (00975125)
- People for OAKTREE PACKAGING COMPANY LIMITED (00975125)
- Charges for OAKTREE PACKAGING COMPANY LIMITED (00975125)
- Insolvency for OAKTREE PACKAGING COMPANY LIMITED (00975125)
- More for OAKTREE PACKAGING COMPANY LIMITED (00975125)
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) |
---|---|---|---|
04 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2019 | |
09 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2018 | |
10 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 4 May 2017 | |
14 Oct 2016 | AD01 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 | |
08 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 4 May 2016 | |
01 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
28 May 2015 | 2.24B | Administrator's progress report to 5 May 2015 | |
05 May 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Dec 2014 | 2.24B | Administrator's progress report to 7 November 2014 | |
29 Jul 2014 | 2.23B | Result of meeting of creditors | |
02 Jul 2014 | 2.17B | Statement of administrator's proposal | |
16 Jun 2014 | 2.16B | Statement of affairs with form 2.14B | |
29 May 2014 | AD01 | Registered office address changed from C/O Mcarthur Group Ltd Foundry Lane Deep Pit Road Fishponds Trading Estate Bristol BS5 7UE on 29 May 2014 | |
19 May 2014 | 2.12B | Appointment of an administrator | |
10 Apr 2014 | MR01 | Registration of charge 009751250003 | |
31 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Sep 2012 | CH01 | Director's details changed for Mr Allan Robin Dayrell Mcarthur on 12 September 2012 | |
12 Sep 2012 | CH01 | Director's details changed for Mr Alastair Hugh Dayrell Mcarthur on 12 September 2012 | |
12 Sep 2012 | TM01 | Termination of appointment of Peter Morris as a director | |
12 Sep 2012 | TM01 | Termination of appointment of Christine Carroll as a director |