Advanced company searchLink opens in new window

REXAM COATED PRODUCTS LIMITED

Company number 02567499

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2020 DS01 Application to strike the company off the register
14 Feb 2020 SH20 Statement by Directors
14 Feb 2020 SH19 Statement of capital on 14 February 2020
  • GBP 1
14 Feb 2020 CAP-SS Solvency Statement dated 07/02/20
14 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 07/02/2020
  • RES06 ‐ Resolution of reduction in issued share capital
27 Dec 2019 AP01 Appointment of Mr John Wells as a director on 19 December 2019
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with updates
25 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
16 May 2018 AA Accounts for a dormant company made up to 31 December 2017
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with updates
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jan 2017 CH04 Secretary's details changed for B-R Secretariat Limited on 6 January 2017
19 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
13 Dec 2016 AD01 Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016
15 Nov 2016 AP01 Appointment of Mr Richard John Peachey as a director on 30 September 2016
14 Nov 2016 AP01 Appointment of Mr Philip James Hocken as a director on 30 September 2016
14 Nov 2016 TM01 Termination of appointment of David William Gibson as a director on 30 September 2016
14 Nov 2016 TM01 Termination of appointment of Sarah Forrest as a director on 31 October 2016
15 Aug 2016 CH01 Director's details changed for Ms Sarah Forrest on 11 May 2016
11 May 2016 AA Accounts for a dormant company made up to 31 December 2015
31 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 8,327,600
27 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014