CLIFFORD PACKAGING HOLDINGS LIMITED
Company number 01502927
- Company Overview for CLIFFORD PACKAGING HOLDINGS LIMITED (01502927)
- Filing history for CLIFFORD PACKAGING HOLDINGS LIMITED (01502927)
- People for CLIFFORD PACKAGING HOLDINGS LIMITED (01502927)
- Charges for CLIFFORD PACKAGING HOLDINGS LIMITED (01502927)
- More for CLIFFORD PACKAGING HOLDINGS LIMITED (01502927)
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) |
---|---|---|---|
05 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
23 Apr 2013 | AAMD | Amended accounts made up to 31 January 2012 | |
18 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
06 Nov 2012 | AA | Accounts for a medium company made up to 31 January 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
17 Apr 2012 | CH01 | Director's details changed for Mr Michael Anthony Tinn on 17 April 2012 | |
17 Apr 2012 | CH01 | Director's details changed for Mr Peter Readwin Michael Batchelor on 17 April 2012 | |
10 Feb 2012 | TM02 | Termination of appointment of Andrew Leishman as a secretary | |
08 Feb 2012 | CC04 | Statement of company's objects | |
08 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2011 | TM01 | Termination of appointment of Andrew Leishman as a director | |
07 Oct 2011 | AA | Accounts for a medium company made up to 31 January 2011 | |
13 Jun 2011 | TM01 | Termination of appointment of Gary Naughton as a director | |
13 Apr 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
04 Feb 2011 | CERTNM |
Company name changed clifford packaging LIMITED\certificate issued on 04/02/11
|
|
28 Jan 2011 | CONNOT | Change of name notice | |
09 Nov 2010 | TM01 | Termination of appointment of Kenneth Dunlop as a director | |
02 Nov 2010 | AA | Accounts for a medium company made up to 31 January 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
25 Jul 2009 | AA | Full accounts made up to 31 January 2009 | |
17 Apr 2009 | 363a | Return made up to 11/04/09; full list of members | |
18 Mar 2009 | 288b | Appointment terminated director kevin cook | |
28 Aug 2008 | 288c | Director's change of particulars / gary naughton / 01/08/2008 |