Advanced company searchLink opens in new window

CRP PRINT & PACKAGING LIMITED

Company number 02866696

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2019 DS01 Application to strike the company off the register
17 Dec 2018 SH20 Statement by Directors
17 Dec 2018 SH19 Statement of capital on 17 December 2018
  • GBP 2.00
17 Dec 2018 CAP-SS Solvency Statement dated 26/11/18
17 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The share premium account of the company be reduced by £70,000 and thereby cancelled and the capital redemption reserve of the company be reduced by £102,000 and thereby cancelled 26/11/2018
  • RES06 ‐ Resolution of reduction in issued share capital
19 Nov 2018 CS01 Confirmation statement made on 17 November 2018 with no updates
15 Aug 2018 AA Micro company accounts made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
31 Aug 2017 AA Micro company accounts made up to 31 December 2016
18 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
09 Nov 2016 CS01 Confirmation statement made on 13 September 2016 with updates
06 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Nov 2015 AD01 Registered office address changed from Cunard Building Water Street Liverpool L3 1SF to C/O Smurfit Kappa Uk Cunard Building Water Street Liverpool L3 1SF on 3 November 2015
02 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 126,324
02 Nov 2015 TM02 Termination of appointment of Christopher James Buckenham as a secretary on 2 November 2015
02 Nov 2015 TM01 Termination of appointment of Edwin Fellows as a director on 2 November 2015
02 Nov 2015 TM01 Termination of appointment of Christopher James Buckenham as a director on 2 November 2015
02 Nov 2015 AP01 Appointment of Miss Nicky Pritchard as a director on 2 November 2015
02 Nov 2015 AP03 Appointment of Miss Nicky Pritchard as a secretary on 2 November 2015
02 Nov 2015 TM01 Termination of appointment of Thomas Harold Lindop as a director on 2 November 2015
02 Nov 2015 AD01 Registered office address changed from 201 Cooks Road Weldon North Industrial Estate Corby Northamptonshire NN17 5JT to Cunard Building Water Street Liverpool L3 1SF on 2 November 2015
02 Nov 2015 TM01 Termination of appointment of Dev Brahmachari as a director on 2 November 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014