Advanced company searchLink opens in new window

CLIFFE PACKAGING LIMITED

Company number 04829354

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)
30 Jan 2019 MR01 Registration of charge 048293540003, created on 30 January 2019
30 Jan 2019 MR01 Registration of charge 048293540004, created on 30 January 2019
20 Dec 2018 AA Full accounts made up to 31 August 2018
12 Oct 2018 SH03 Purchase of own shares.
13 Aug 2018 CS01 Confirmation statement made on 11 July 2018 with updates
29 Jan 2018 TM01 Termination of appointment of Ian Stormont Doughty as a director on 15 January 2018
07 Dec 2017 AA Full accounts made up to 31 August 2017
06 Dec 2017 SH03 Purchase of own shares.
16 Oct 2017 SH03 Purchase of own shares.
12 Oct 2017 SH08 Change of share class name or designation
11 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract 23/08/2017
22 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
12 Jun 2017 CH01 Director's details changed for Mr Ian Stormont Doughty on 12 June 2017
12 Jun 2017 CH01 Director's details changed for Mr Philip Joseph Dawber on 12 June 2017
12 Jun 2017 CH01 Director's details changed for David Karl Dawber on 12 June 2017
12 Jun 2017 AD01 Registered office address changed from Genesis Centre Innovation Way Stoke-on-Trent Staffordshire ST6 4BF to Unit 3 Brindley Court Dalewood Road Lymedale Business Park Newcastle ST5 9QA on 12 June 2017
18 Apr 2017 SH03 Purchase of own shares.
31 Mar 2017 SH03 Purchase of own shares.
16 Mar 2017 SH06 Cancellation of shares. Statement of capital on 29 April 2016
  • GBP 233,500
16 Mar 2017 SH06 Cancellation of shares. Statement of capital on 20 November 2015
  • GBP 236,333.00
13 Dec 2016 AA Full accounts made up to 31 August 2016
14 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
28 Nov 2015 AA Accounts for a medium company made up to 31 August 2015
27 Sep 2015 AP03 Appointment of Mr Robert Ian Hothersall as a secretary on 1 September 2015
21 Sep 2015 AP01 Appointment of Mr Ian Doughty as a director on 1 September 2015