- Company Overview for B & L PREMIUM PACKAGING LIMITED (07776223)
- Filing history for B & L PREMIUM PACKAGING LIMITED (07776223)
- People for B & L PREMIUM PACKAGING LIMITED (07776223)
- Insolvency for B & L PREMIUM PACKAGING LIMITED (07776223)
- More for B & L PREMIUM PACKAGING LIMITED (07776223)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 May 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2017 | |
04 Apr 2016 | AD01 | Registered office address changed from Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP to Juniper House Warley Hill Business Park the Drive Great Warley Brentwood Essex CM13 3BE on 4 April 2016 | |
01 Apr 2016 | 4.70 | Declaration of solvency | |
01 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
17 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from 184 Uxbridge Road Hanwell London W7 3TB to Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP on 16 December 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
12 Jun 2014 | TM01 | Termination of appointment of Mark Loveday as a director | |
12 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
12 Jun 2014 | CH01 | Director's details changed for Mr Justin Keith Page Boorman on 12 June 2014 | |
12 Jun 2014 | AA01 | Previous accounting period shortened from 30 September 2014 to 30 April 2014 | |
28 Oct 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
27 Mar 2013 | AP01 | Appointment of Mr Mark Andrew Loveday as a director | |
27 Mar 2013 | AP01 | Appointment of Mr Mark Andrew Loveday as a director | |
22 Mar 2013 | CERTNM |
Company name changed R.foster (screenprint) LIMITED\certificate issued on 22/03/13
|
|
21 Mar 2013 | AD01 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT United Kingdom on 21 March 2013 | |
27 Nov 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
19 Sep 2012 | AR01 | Annual return made up to 16 September 2012 with full list of shareholders | |
09 Aug 2012 | CERTNM |
Company name changed pochet uk LIMITED\certificate issued on 09/08/12
|
|
09 Aug 2012 | CONNOT | Change of name notice |