Advanced company searchLink opens in new window

NOTFLATPACK LTD

Company number 05601684

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)
09 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
06 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Jan 2014 600 Appointment of a voluntary liquidator
20 Dec 2013 AD01 Registered office address changed from 437 Warrington Road Rainhill Prescot Merseyside L35 4LL England on 20 December 2013
19 Dec 2013 4.20 Statement of affairs with form 4.19
19 Dec 2013 600 Appointment of a voluntary liquidator
02 Dec 2013 AD01 Registered office address changed from 23 Keswick Avenue, Gatley Cheadle Cheshire SK8 4LE on 2 December 2013
28 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
Statement of capital on 2012-11-05
  • GBP 100
20 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
20 Jan 2012 CH01 Director's details changed for James Stanley Lowry on 20 January 2012
22 Dec 2011 AP01 Appointment of Mr Colin Andrew Lowry as a director on 16 December 2011
21 Dec 2011 TM01 Termination of appointment of Colin Stanley Lowry as a director on 16 December 2011
21 Dec 2011 TM01 Termination of appointment of Colin Andrew Lowry as a director on 16 December 2011
21 Dec 2011 TM01 Termination of appointment of Jayne Louise Crawley as a director on 1 December 2011
21 Dec 2011 TM02 Termination of appointment of John David Crawley as a secretary on 1 December 2011
22 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
22 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 99
17 Oct 2011 AP01 Appointment of James Stanley Lowry as a director on 1 April 2011
17 Oct 2011 AP01 Appointment of Colin Andrew Lowry as a director on 1 April 2011
17 Oct 2011 AP01 Appointment of Colin Stanley Lowry as a director on 1 April 2011
14 Jul 2011 AA Accounts made up to 31 October 2010
26 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders