Advanced company searchLink opens in new window

FORMOST PACKAGING LIMITED

Company number 01392350

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)
31 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 16 October 2018
10 Dec 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
28 Nov 2017 LIQ02 Statement of affairs
08 Nov 2017 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes MK9 2HR to 100-102 st. James Road Northampton NN5 5LF on 8 November 2017
06 Nov 2017 600 Appointment of a voluntary liquidator
06 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-17
11 Oct 2017 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to Sovereign Court 230 Upper Fifth Street Central Milton Keynes MK9 2HR on 11 October 2017
05 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
10 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
23 Nov 2016 TM02 Termination of appointment of Maureen Stewart as a secretary on 27 October 2016
23 Nov 2016 TM01 Termination of appointment of Alasdair Stewart as a director on 27 October 2016
08 Nov 2016 CH01 Director's details changed for Alasdair Stewart on 8 November 2016
08 Nov 2016 MR01 Registration of charge 013923500007, created on 27 October 2016
08 Nov 2016 MR01 Registration of charge 013923500006, created on 27 October 2016
06 Oct 2016 AP01 Appointment of Paul Hollingsworth as a director on 6 October 2016
11 May 2016 MR04 Satisfaction of charge 5 in full
11 May 2016 MR04 Satisfaction of charge 2 in full
06 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 20,100
04 May 2016 CH03 Secretary's details changed for Maureen Stewart on 4 May 2016
04 May 2016 CH01 Director's details changed for Alasdair Stewart on 4 May 2016
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
27 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 20,100
11 May 2015 AA Total exemption small company accounts made up to 31 July 2014