- Company Overview for RPL PACKAGING LIMITED (06231398)
- Filing history for RPL PACKAGING LIMITED (06231398)
- People for RPL PACKAGING LIMITED (06231398)
- More for RPL PACKAGING LIMITED (06231398)
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
|
|
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 |