Advanced company searchLink opens in new window

MARPAK EXTRUSIONS LIMITED

Company number 03905265

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)
02 Aug 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
  • ANNOTATION Clarification a second filed CS01(Shareholder information) was registered on 05/12/2017
02 Aug 2017 CH01 Director's details changed for Mr James Gary Gibson on 1 January 2017
24 Oct 2016 AUD Auditor's resignation
06 Oct 2016 AA Full accounts made up to 31 December 2015
15 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
27 Sep 2015 AD01 Registered office address changed from 1 Parkview Court Saint Pauls Road Shipley West Yorkshire BD18 3DZ to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 27 September 2015
27 Sep 2015 AA Full accounts made up to 31 December 2014
13 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 400,001
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 400,001
22 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Aug 2014 AP01 Appointment of Mr Peter Winterbottom as a director on 1 August 2014
22 Aug 2014 AP01 Appointment of Mr Matthew James White as a director on 1 August 2014
22 Aug 2014 TM02 Termination of appointment of Catherine Lynn Gibson as a secretary on 31 October 2013
22 Aug 2014 TM01 Termination of appointment of Fiona Jane Gibson as a director on 31 December 2012
11 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 400,001
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 May 2013 CH01 Director's details changed for Mrs Fiona Gold on 1 May 2013
30 Nov 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
29 Nov 2012 CH01 Director's details changed for Mr James Gary Gibson on 1 January 2012
29 Nov 2012 CH01 Director's details changed for Mr Richard Gary Gibson on 1 January 2012
02 Oct 2012 AA Full accounts made up to 31 December 2011
16 Apr 2012 AA01 Previous accounting period extended from 31 July 2011 to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Jamie Gibson on 1 January 2011
19 Dec 2011 CH01 Director's details changed for Fiona Gibson on 1 January 2011