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)
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
  • RES15 ‐ Change company name resolution on 2011-01-20
  • NM01 ‐ Change of name by resolution
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
  • GBP 245,167
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
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