Advanced company searchLink opens in new window

CARTONAGE LIMITED

Company number 05668766

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)
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 4 March 2010
  • GBP 3.64
18 May 2010 MEM/ARTS Memorandum and Articles of Association
12 May 2010 AA Total exemption small company accounts made up to 31 January 2010
30 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 14/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Apr 2010 SH02 Sub-division of shares on 14 January 2010
14 Jan 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Philip Webster on 2 October 2009
14 Jan 2010 CH01 Director's details changed for Janet Webster on 2 October 2009
11 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
12 May 2009 395 Particulars of a mortgage or charge / charge no: 2
28 Mar 2009 363a Return made up to 06/01/09; full list of members
20 Jun 2008 AA Total exemption small company accounts made up to 31 January 2008
10 Jan 2008 363a Return made up to 06/01/08; full list of members
22 May 2007 AA Total exemption small company accounts made up to 31 January 2007
28 Feb 2007 363a Return made up to 06/01/07; full list of members
22 Jan 2007 287 Registered office changed on 22/01/07 from: c/o armstrong watson central house, st. Paul's street leeds west yorkshire LS1 2TE
27 Feb 2006 88(2)R Ad 06/01/06--------- £ si 1@1=1 £ ic 1/2
22 Feb 2006 395 Particulars of mortgage/charge
15 Feb 2006 CERTNM Company name changed pw packaging consulting LIMITED\certificate issued on 15/02/06
17 Jan 2006 287 Registered office changed on 17/01/06 from: 12 york place leeds west yorkshire LS1 2DS
17 Jan 2006 288b Secretary resigned
17 Jan 2006 288b Director resigned
17 Jan 2006 288a New director appointed
17 Jan 2006 288a New secretary appointed;new director appointed
06 Jan 2006 NEWINC Incorporation