Advanced company searchLink opens in new window

FORTON PACKAGING LIMITED

Company number 02119679

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)
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
  • GBP 6,000
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
  • GBP 6,000
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