Advanced company searchLink opens in new window

EXPRESS CORRUGATED CASES LTD

Company number 03312563

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)
01 Feb 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2010 DS01 Application to strike the company off the register
11 Aug 2010 SH20 Statement by Directors
11 Aug 2010 SH19 Statement of capital on 11 August 2010
  • GBP 1
11 Aug 2010 CAP-SS Solvency Statement dated 30/07/10
11 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Cancell capital erdemption reserve 30/07/2010
  • RES06 ‐ Resolution of reduction in issued share capital
28 Apr 2010 AA Accounts for a dormant company made up to 30 November 2009
05 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 8
25 Feb 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Franklin Reginald Forbes Singer on 4 February 2010
23 Feb 2010 CH01 Director's details changed for Mr Francois Christophe Eliet on 4 February 2010
27 Jan 2010 AA Accounts for a small company made up to 31 March 2009
21 Dec 2009 AA01 Previous accounting period shortened from 31 March 2010 to 30 November 2009
12 Feb 2009 363a Return made up to 04/02/09; full list of members
09 Feb 2009 288b Appointment Terminated Director stephen phillips
29 Jan 2009 AA Accounts for a small company made up to 31 March 2008
19 Jan 2009 288b Appointment Terminated Director roger herridge
19 Jan 2009 288b Appointment Terminated Director alison hobbs
12 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
06 Mar 2008 363a Return made up to 04/02/08; full list of members
21 Jan 2008 AA Accounts for a small company made up to 31 March 2007
20 Aug 2007 287 Registered office changed on 20/08/07 from: c/o beacon packaging express corrugated cases LIMITED omega park wilsom road, alton hampshire GU34 2QE
28 Mar 2007 363a Return made up to 04/02/07; full list of members
27 Mar 2007 403a Declaration of satisfaction of mortgage/charge