Advanced company searchLink opens in new window

BRANDWOOD PACKAGING LTD

Company number 08121922

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)
12 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
12 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Nov 2018 AD01 Registered office address changed from Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA to C/O Maxim Business Recovery Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT on 27 November 2018
26 Sep 2018 AD01 Registered office address changed from 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN to Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 26 September 2018
26 Sep 2018 LIQ02 Statement of affairs
26 Sep 2018 600 Appointment of a voluntary liquidator
26 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-13
16 Jul 2018 TM01 Termination of appointment of Joyce Mcevily as a director on 13 July 2018
16 Jul 2018 TM01 Termination of appointment of Suzanne Rowland-Jones as a director on 13 July 2018
11 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
25 Jun 2018 AP01 Appointment of Miss Joyce Mcevily as a director on 12 June 2018
25 Jun 2018 AP01 Appointment of Miss Suzanne Rowland-Jones as a director on 12 June 2018
04 Apr 2018 AA Micro company accounts made up to 31 July 2017
04 Jul 2017 PSC01 Notification of Michael Wilkinson as a person with significant control on 6 April 2016
04 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
20 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
08 May 2015 MR04 Satisfaction of charge 1 in full
05 May 2015 MR01 Registration of charge 081219220002, created on 30 April 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
05 Mar 2015 AD01 Registered office address changed from Petre House Petre Street Sheffield South Yorkshire S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 5 March 2015
29 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
29 Apr 2014 CH01 Director's details changed for Mrs Angkhana Wilkinson on 1 April 2014