Advanced company searchLink opens in new window

FRIP PACKAGING LAMINATION LTD

Company number 06011479

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)
23 May 2016 MR04 Satisfaction of charge 3 in full
07 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 193,748
22 Sep 2015 AA Accounts for a small company made up to 31 March 2015
22 Sep 2015 MR01 Registration of charge 060114790006, created on 18 September 2015
15 Jul 2015 MR01 Registration of charge 060114790005, created on 15 July 2015
07 May 2015 MR01 Registration of charge 060114790004, created on 7 May 2015
23 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 193,748
23 Apr 2015 TM01 Termination of appointment of Stephen Livesey as a director on 31 March 2015
22 Apr 2015 TM01 Termination of appointment of Stephen Livesey as a director on 31 March 2015
07 Jan 2015 AA Accounts for a small company made up to 31 March 2014
13 May 2014 AUD Auditor's resignation
24 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 193,748
10 Sep 2013 AA Accounts for a small company made up to 31 March 2013
15 May 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
10 Aug 2012 AA Accounts for a small company made up to 31 March 2012
01 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
03 Apr 2012 AD01 Registered office address changed from 1B Dodwells Road Hinckley Leicestershire LE10 3BX United Kingdom on 3 April 2012
28 Mar 2012 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 193,748
07 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
28 Oct 2011 AA Full accounts made up to 31 March 2011
04 Jul 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
05 Jan 2011 AA Full accounts made up to 31 March 2010
13 Jul 2010 CH01 Director's details changed for Mr Leslie William Gibson on 30 June 2010