Advanced company searchLink opens in new window

PURE PACKAGING & PRINT LIMITED

Company number 05856658

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)
10 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2014 4.72 Return of final meeting in a creditors' voluntary winding up
23 Apr 2014 4.68 Liquidators' statement of receipts and payments to 21 March 2014
22 Oct 2013 4.68 Liquidators' statement of receipts and payments to 21 September 2013
30 Apr 2013 4.68 Liquidators' statement of receipts and payments to 21 March 2013
22 Oct 2012 4.68 Liquidators' statement of receipts and payments to 21 September 2012
01 May 2012 4.68 Liquidators' statement of receipts and payments to 21 March 2012
24 Oct 2011 4.68 Liquidators' statement of receipts and payments to 21 September 2011
12 Apr 2011 4.68 Liquidators' statement of receipts and payments to 21 March 2011
13 Jul 2010 AD01 Registered office address changed from Suite 33 Anglesey House Anglesey Road Burton-on-Trent Staffordshire DE14 3NT Uk on 13 July 2010
21 Apr 2010 600 Appointment of a voluntary liquidator
31 Mar 2010 4.20 Statement of affairs with form 4.19
31 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
26 Aug 2009 288a Secretary appointed mr david grice
26 Aug 2009 288b Appointment terminated secretary david alexander
24 Jun 2009 363a Return made up to 23/06/09; full list of members
21 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
16 Jul 2008 363a Return made up to 23/06/08; full list of members
15 Jul 2008 353 Location of register of members
15 Jul 2008 190 Location of debenture register
15 Jul 2008 287 Registered office changed on 15/07/2008 from suite 33 anglesey house anglesey road burton on trent staffordshire DE14 3NT
15 Jul 2008 288c Director's change of particulars / charlotte grice / 04/06/2008
10 Jul 2008 AA Total exemption full accounts made up to 30 June 2007
17 Jul 2007 363a Return made up to 23/06/07; full list of members