Advanced company searchLink opens in new window

QUADPACK PACKAGING LTD

Company number 03497263

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-10-19
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
  • RES15 ‐ Change company name resolution on 2017-09-20
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
  • GBP 570
  • ANNOTATION Clarification a second filed AR01 was registered on 13/05/2016.
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
  • GBP 570
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
  • GBP 570