Advanced company searchLink opens in new window

BONG PACKAGING SYSTEMS LIMITED

Company number 02620034

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2015 DS01 Application to strike the company off the register
05 Dec 2014 AP01 Appointment of Mr Bart Bouckaert as a director on 1 October 2014
05 Dec 2014 AP01 Appointment of Mr Jeremy Parish as a director on 1 October 2014
05 Dec 2014 AD01 Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY to The Envelope Building Michigan Drive Tongwell Milton Keynes MK15 8HQ on 5 December 2014
05 Dec 2014 TM01 Termination of appointment of Morgan Bosson as a director on 1 October 2014
22 Sep 2014 AA Accounts for a small company made up to 31 December 2013
11 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
10 Jun 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
07 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Apr 2013 CERTNM Company name changed angus & wright LIMITED\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-04-02
  • NM01 ‐ Change of name by resolution
18 Mar 2013 TM01 Termination of appointment of Henk Knulst as a director
02 Jan 2013 TM01 Termination of appointment of John Wright as a director
02 Jan 2013 TM01 Termination of appointment of David Silk as a director
17 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Nov 2011 TM02 Termination of appointment of David Silk as a secretary
07 Nov 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 December 2011
02 Nov 2011 AP01 Appointment of Morgan Bosson as a director
02 Nov 2011 AP01 Appointment of Håkan Gunnarsson as a director
02 Nov 2011 AP01 Appointment of Henk Knulst as a director
14 Sep 2011 SH02 Sub-division of shares on 12 September 2011
14 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Aug 2011 AA Total exemption small company accounts made up to 30 June 2011