- Company Overview for R K PACKAGING SYSTEMS LIMITED (02079988)
- Filing history for R K PACKAGING SYSTEMS LIMITED (02079988)
- People for R K PACKAGING SYSTEMS LIMITED (02079988)
- Charges for R K PACKAGING SYSTEMS LIMITED (02079988)
- Insolvency for R K PACKAGING SYSTEMS LIMITED (02079988)
- More for R K PACKAGING SYSTEMS LIMITED (02079988)
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) |
---|---|---|---|
07 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2017 | 4.43 | Notice of final account prior to dissolution | |
15 Mar 2017 | LIQ MISC | INSOLVENCY:Progress report ends 07/12/2016 | |
11 Jan 2016 | 4.31 | Appointment of a liquidator | |
31 Dec 2015 | AD01 | Registered office address changed from 129 High Street Teddington Middlesex TW11 8HJ to C12 Marquis Court Marquisway Team Valley Gateshead Tyne and Wear NE11 0RU on 31 December 2015 | |
24 Dec 2015 | COCOMP | Order of court to wind up | |
23 Dec 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2015 | |
18 Sep 2015 | 1.4 | Notice of completion of voluntary arrangement | |
17 Aug 2015 | TM01 | Termination of appointment of Nicholas Reynolds as a director on 31 May 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Oct 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 20 August 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Aug 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
15 Jul 2013 | MR01 | Registration of charge 020799880002 | |
27 Jun 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
26 Nov 2012 | AA | Total exemption full accounts made up to 30 September 2012 | |
21 Nov 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
28 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
23 Dec 2011 | CH01 | Director's details changed for Nicholas Reynolds on 21 November 2011 | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
23 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |