- Company Overview for QUADPACK PACKAGING LTD (03497263)
- Filing history for QUADPACK PACKAGING LTD (03497263)
- People for QUADPACK PACKAGING LTD (03497263)
- Charges for QUADPACK PACKAGING LTD (03497263)
- Insolvency for QUADPACK PACKAGING LTD (03497263)
- More for QUADPACK PACKAGING LTD (03497263)
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) |
---|---|---|---|
08 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 18 October 2019 | |
08 Nov 2018 | AD01 | Registered office address changed from Unit 1 Leekbrook Way Leek Staffordshire ST13 7AP England to Rcm Advisory 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 8 November 2018 | |
07 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2018 | LIQ01 | Declaration of solvency | |
02 Feb 2018 | CS01 | Confirmation statement made on 22 January 2018 with updates | |
09 Nov 2017 | AD01 | Registered office address changed from Golden Cross House 8, Duncannon Street London WC2N 4JF to Unit 1 Leekbrook Way Leek Staffordshire ST13 7AP on 9 November 2017 | |
02 Nov 2017 | AA | Accounts for a small company made up to 31 January 2017 | |
19 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2017 | CONNOT | Change of name notice | |
03 Oct 2017 | TM02 | Termination of appointment of Sally Anne Walton as a secretary on 25 June 2017 | |
26 May 2017 | TM01 | Termination of appointment of Andrew Martin Musgrave as a director on 26 May 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
12 Sep 2016 | AA | Full accounts made up to 31 January 2016 | |
13 May 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 January 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
22 Jul 2015 | AA | Full accounts made up to 31 January 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
30 Jan 2015 | AD02 | Register inspection address has been changed from 3 Square Rigger Row Plantation Wharf London SW11 3TZ England to Golden Cross House 8 Duncannon Street London WC2N 4JF | |
21 Nov 2014 | AP01 | Appointment of Mr Andrew Martin Musgrave as a director on 7 July 2014 | |
07 Nov 2014 | AA | Full accounts made up to 31 January 2014 | |
31 Oct 2014 | AD01 | Registered office address changed from , 3 Square Rigger Row, Plantation Wharf, London, SW11 3TZ to Golden Cross House 8, Duncannon Street London WC2N 4JF on 31 October 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|