- Company Overview for FORTON PACKAGING LIMITED (02119679)
- Filing history for FORTON PACKAGING LIMITED (02119679)
- People for FORTON PACKAGING LIMITED (02119679)
- Charges for FORTON PACKAGING LIMITED (02119679)
- More for FORTON PACKAGING LIMITED (02119679)
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) |
---|---|---|---|
21 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2015 | DS01 | Application to strike the company off the register | |
10 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
04 Dec 2012 | TM01 | Termination of appointment of Anthony Bryant as a director | |
31 Oct 2012 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 | |
09 Jul 2012 | TM01 | Termination of appointment of Andrew Fletcher as a director | |
09 Jul 2012 | AP01 | Appointment of Mr Lee Nathan Moody as a director | |
02 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
02 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
27 Oct 2009 | CH01 | Director's details changed for Andrew Charles Fletcher on 1 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Anthony Gordon Bryant on 1 October 2009 | |
27 Oct 2009 | TM02 | Termination of appointment of Deborah Fletcher as a secretary |