- Company Overview for FORMOST PACKAGING LIMITED (01392350)
- Filing history for FORMOST PACKAGING LIMITED (01392350)
- People for FORMOST PACKAGING LIMITED (01392350)
- Charges for FORMOST PACKAGING LIMITED (01392350)
- Insolvency for FORMOST PACKAGING LIMITED (01392350)
- More for FORMOST PACKAGING LIMITED (01392350)
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
|
|
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
|
|
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
|
|
11 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |