Advanced company searchLink opens in new window

THE CLASSIC PRINTED BAG COMPANY NORTHERN LTD

Company number 07098224

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2016 DS01 Application to strike the company off the register
17 May 2016 TM01 Termination of appointment of Damian Williams as a director on 10 May 2016
17 May 2016 TM01 Termination of appointment of Nicholas Gerald Ashby as a director on 10 May 2016
17 May 2016 TM01 Termination of appointment of Peter Walmsley as a director on 10 May 2016
16 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 3
23 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
13 May 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3
14 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
11 Apr 2012 CH01 Director's details changed for Mr Nicholas Gerald Ashby on 10 April 2012
10 Apr 2012 CH01 Director's details changed for Mr Damian Williams on 10 April 2012
10 Apr 2012 CH01 Director's details changed for Mr Peter Lewis Turner on 10 April 2012
27 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
15 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Jan 2011 AR01 Annual return made up to 8 December 2010 with full list of shareholders
20 Jan 2011 CH01 Director's details changed for Mr Nicholas Gerald Ashby on 13 November 2010
04 Jun 2010 AP01 Appointment of Peter Walmsley as a director
08 Dec 2009 NEWINC Incorporation