- Company Overview for PURE PACKAGING & PRINT LIMITED (05856658)
- Filing history for PURE PACKAGING & PRINT LIMITED (05856658)
- People for PURE PACKAGING & PRINT LIMITED (05856658)
- Charges for PURE PACKAGING & PRINT LIMITED (05856658)
- Insolvency for PURE PACKAGING & PRINT LIMITED (05856658)
- More for PURE PACKAGING & PRINT LIMITED (05856658)
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
|
|
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 |