- Company Overview for INNOVIA CELLOPHANE LIMITED (02891987)
- Filing history for INNOVIA CELLOPHANE LIMITED (02891987)
- People for INNOVIA CELLOPHANE LIMITED (02891987)
- Charges for INNOVIA CELLOPHANE LIMITED (02891987)
- More for INNOVIA CELLOPHANE LIMITED (02891987)
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) |
---|---|---|---|
12 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2017 | DS01 | Application to strike the company off the register | |
20 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
20 Jul 2017 | PSC05 | Change of details for Innovia Films (Holding) Ltd as a person with significant control on 1 April 2017 | |
01 Mar 2017 | AP01 | Appointment of Mark Andrew Mcclendon as a director on 28 February 2017 | |
01 Mar 2017 | AP01 | Appointment of Geoffrey Thomas Martin as a director on 28 February 2017 | |
28 Feb 2017 | TM02 | Termination of appointment of David Michael Horton as a secretary on 28 February 2017 | |
28 Feb 2017 | TM01 | Termination of appointment of Andrew Edward Bayliff as a director on 28 February 2017 | |
28 Feb 2017 | TM01 | Termination of appointment of Dominic Mark Heaton as a director on 28 February 2017 | |
28 Feb 2017 | AP01 | Appointment of Sean Paul Eitel Washchuk as a director on 28 February 2017 | |
28 Feb 2017 | AD01 | Registered office address changed from The Coach House West Street Wigton Cumbria CA7 9PD to Pioneer Way Castleford Yorkshire WF10 5QU on 28 February 2017 | |
28 Feb 2017 | SH19 |
Statement of capital on 28 February 2017
|
|
28 Feb 2017 | SH20 | Statement by Directors | |
28 Feb 2017 | CAP-SS | Solvency Statement dated 27/02/17 | |
28 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2016 | MR04 | Satisfaction of charge 4 in full | |
14 Dec 2016 | MR04 | Satisfaction of charge 3 in full | |
02 Dec 2016 | CH03 | Secretary's details changed for Mr David Michael Horton on 2 December 2016 | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
25 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
12 May 2015 | CH01 | Director's details changed for Dr Andrew Edward Bayliff on 2 February 2015 |