Advanced company searchLink opens in new window

B & L PREMIUM PACKAGING LIMITED

Company number 07776223

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-03-21
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2012-08-01
09 Aug 2012 CONNOT Change of name notice