- Company Overview for CRP PRINT & PACKAGING HOLDINGS LIMITED (05151348)
- Filing history for CRP PRINT & PACKAGING HOLDINGS LIMITED (05151348)
- People for CRP PRINT & PACKAGING HOLDINGS LIMITED (05151348)
- Charges for CRP PRINT & PACKAGING HOLDINGS LIMITED (05151348)
- More for CRP PRINT & PACKAGING HOLDINGS LIMITED (05151348)
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
|
|
17 Dec 2018 | CAP-SS | Solvency Statement dated 26/11/18 | |
17 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |