Advanced company searchLink opens in new window

RPL PACKAGING LIMITED

Company number 06231398

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)
25 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2013 DS01 Application to strike the company off the register
21 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2012-05-21
  • GBP 1
22 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
19 Sep 2011 AD01 Registered office address changed from 1 Spire Road Glover Industrial Estate Washington Tyne and Wear NE37 3ES on 19 September 2011
01 Aug 2011 TM01 Termination of appointment of Michael Quigley as a director
27 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
27 May 2011 CH01 Director's details changed for Wilfred Reed on 30 April 2011
27 May 2011 CH01 Director's details changed for Anthony Jude Reed on 30 April 2011
27 May 2011 CH01 Director's details changed for Mr Michael Peter Quigley on 30 April 2011
27 May 2011 CH03 Secretary's details changed for Wilfred Reed on 30 April 2011
10 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Jul 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
01 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
17 Jul 2009 363a Return made up to 30/04/09; full list of members
02 Feb 2009 AA Accounts made up to 31 March 2008
04 Aug 2008 287 Registered office changed on 04/08/2008 from unit 2B bede trade park abbotsway jarrow tyne and wear NE32 3HE
15 May 2008 363a Return made up to 30/04/08; full list of members
10 Jan 2008 225 Accounting reference date extended from 31/12/07 to 31/03/08
09 Sep 2007 288a New director appointed
24 Aug 2007 225 Accounting reference date shortened from 30/04/08 to 31/12/07
24 Aug 2007 287 Registered office changed on 24/08/07 from: hadrian house, front street chester-le-street co durham DH3 3DB
30 Apr 2007 NEWINC Incorporation