Advanced company searchLink opens in new window

CRP PRINT & PACKAGING HOLDINGS LIMITED

Company number 05151348

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2019 DS01 Application to strike the company off the register
17 Dec 2018 SH20 Statement by Directors
17 Dec 2018 SH19 Statement of capital on 17 December 2018
  • GBP 1.00
17 Dec 2018 CAP-SS Solvency Statement dated 26/11/18
17 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The capital redemption reserve of the company be reduced by £35,000 and thereby cancelled 26/11/2018
  • RES06 ‐ Resolution of reduction in issued share capital
15 Aug 2018 AA Micro company accounts made up to 31 December 2017
12 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
31 Aug 2017 AA Micro company accounts made up to 31 December 2016
25 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
06 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 165,488
03 Nov 2015 AD01 Registered office address changed from 201 Cooks Road Weldon Industrial Estate Corby Northamptonshire NN17 5JT to C/O Smurfit Kappa Uk Cunard Building Water Street Liverpool L3 1SF on 3 November 2015
03 Nov 2015 TM01 Termination of appointment of Dev Brahmachari as a director on 2 November 2015
03 Nov 2015 TM01 Termination of appointment of Edwin Fellows as a director on 2 November 2015
03 Nov 2015 TM01 Termination of appointment of Thomas Harold Lindop as a director on 2 November 2015
03 Nov 2015 TM01 Termination of appointment of Christopher James Buckenham as a director on 2 November 2015
03 Nov 2015 AP03 Appointment of Ms Nicky Pritchard as a secretary on 2 November 2015
03 Nov 2015 TM02 Termination of appointment of Christopher James Buckenham as a secretary on 2 November 2015
18 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Jul 2015 CH01 Director's details changed for Mr Dev Brahmachari on 29 June 2015
12 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 165,488
12 Jun 2015 CH01 Director's details changed for Edwin Fellows on 30 June 2014
04 Jul 2014 AA Group of companies' accounts made up to 31 December 2013