- Company Overview for NORTH WEST PACKAGING LIMITED (07727343)
- Filing history for NORTH WEST PACKAGING LIMITED (07727343)
- People for NORTH WEST PACKAGING LIMITED (07727343)
- More for NORTH WEST PACKAGING LIMITED (07727343)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
08 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
30 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
30 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
29 Apr 2014 | CH01 | Director's details changed for Mr Michael John Wilkinson on 1 April 2014 | |
17 Sep 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
09 May 2013 | CH01 | Director's details changed for Mr Michael John Wilkinson on 30 April 2013 | |
23 Apr 2013 | TM01 | Termination of appointment of Paul Bann as a director | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
26 Mar 2013 | CH01 | Director's details changed for Paul Anthony Harry Bann on 26 March 2013 | |
21 Jan 2013 | AD01 | Registered office address changed from the Copper Room Deva Centre Trinity Way Manchester M3 7BG United Kingdom on 21 January 2013 | |
19 Sep 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
03 Aug 2011 | NEWINC | Incorporation |