- Company Overview for LEAROYD PACKAGING LIMITED (04959658)
- Filing history for LEAROYD PACKAGING LIMITED (04959658)
- People for LEAROYD PACKAGING LIMITED (04959658)
- Charges for LEAROYD PACKAGING LIMITED (04959658)
- Insolvency for LEAROYD PACKAGING LIMITED (04959658)
- Registers for LEAROYD PACKAGING LIMITED (04959658)
- More for LEAROYD PACKAGING LIMITED (04959658)
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) |
---|---|---|---|
13 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2017 | LIQ10 | Removal of liquidator by court order | |
19 Nov 2016 | MR04 | Satisfaction of charge 049596580010 in full | |
19 Nov 2016 | MR04 | Satisfaction of charge 049596580012 in full | |
21 Oct 2016 | AD03 | Register(s) moved to registered inspection location C/O Coveris Lealand Way Riverside Industrial Estate Boston Lincolnshire PE21 7SW | |
21 Oct 2016 | AD02 | Register inspection address has been changed to C/O Coveris Lealand Way Riverside Industrial Estate Boston Lincolnshire PE21 7SW | |
21 Oct 2016 | AD01 | Registered office address changed from Holland Place Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN to 1 More London Place London SE1 2AF on 21 October 2016 | |
20 Oct 2016 | 4.70 | Declaration of solvency | |
18 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | AP01 | Appointment of Mr Glen Philip Harte as a director on 22 September 2016 | |
27 Sep 2016 | MR04 | Satisfaction of charge 049596580011 in full | |
23 Aug 2016 | MR01 | Registration of charge 049596580012, created on 18 August 2016 | |
07 Dec 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Dec 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Apr 2015 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 049596580011 | |
01 Dec 2014 | CC04 | Statement of company's objects | |
27 Nov 2014 | MR01 | Registration of charge 049596580011, created on 21 November 2014 | |
26 Nov 2014 | MR01 | Registration of charge 049596580010, created on 21 November 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
24 Nov 2014 | AD02 | Register inspection address has been changed from C/O Learoyd Packaging Ltd Heasandford Mill Netherwood Road Burnley Lancs BB10 2EJ United Kingdom to Holland Place Wardentree Park Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN | |
24 Nov 2014 | SH08 | Change of share class name or designation | |
24 Nov 2014 | RESOLUTIONS |
Resolutions
|