- Company Overview for CLIFFE PACKAGING LIMITED (04829354)
- Filing history for CLIFFE PACKAGING LIMITED (04829354)
- People for CLIFFE PACKAGING LIMITED (04829354)
- Charges for CLIFFE PACKAGING LIMITED (04829354)
- More for CLIFFE PACKAGING LIMITED (04829354)
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) |
---|---|---|---|
16 Feb 2012 | CH01 | Director's details changed for Philip Joseph Dawber on 1 February 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Philip Joseph Dawber on 1 January 2012 | |
16 Feb 2012 | CH03 | Secretary's details changed for David Gregory Heafey on 1 February 2012 | |
14 Feb 2012 | AA | Full accounts made up to 31 August 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
06 May 2011 | AA | Full accounts made up to 31 August 2010 | |
25 Feb 2011 | AD01 | Registered office address changed from , Ravensdale Tunstall, Stoke-on-Trent, Staffordshire, ST6 4NU, United Kingdom on 25 February 2011 | |
01 Feb 2011 | CERTNM |
Company name changed cliffe industrial packaging LIMITED\certificate issued on 01/02/11
|
|
30 Jul 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
12 Jul 2010 | SH06 |
Cancellation of shares. Statement of capital on 12 July 2010
|
|
12 Jul 2010 | SH03 | Purchase of own shares. | |
06 Jul 2010 | TM01 | Termination of appointment of Andrew Meir as a director | |
09 Mar 2010 | AA | Full accounts made up to 31 August 2009 | |
01 Dec 2009 | AD01 | Registered office address changed from , Unit 2a Marshfield Bank Ind Est, Middlewich Road, Crewe, Cheshire, CW2 8UY on 1 December 2009 | |
04 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Aug 2009 | 363a | Return made up to 11/07/09; full list of members | |
17 Apr 2009 | AA | Full accounts made up to 31 August 2008 | |
25 Feb 2009 | 88(2) | Ad 21/01/09\gbp si 3500@1=3500\gbp ic 246500/250000\ | |
27 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2009 | 169 | Capitals not rolled up | |
28 Aug 2008 | 363a | Return made up to 11/07/08; full list of members | |
17 Mar 2008 | 288a | Director appointed mr andrew meir | |
06 Dec 2007 | 169 | £ ic 277000/257000 09/10/07 £ sr 20000@1=20000 | |
12 Nov 2007 | AA | Full accounts made up to 31 August 2007 | |
07 Nov 2007 | 88(2)R | Ad 12/10/07--------- £ si 20000@1.35=27000 £ ic 250000/277000 |