- Company Overview for BRANDWOOD PACKAGING LTD (08121922)
- Filing history for BRANDWOOD PACKAGING LTD (08121922)
- People for BRANDWOOD PACKAGING LTD (08121922)
- Charges for BRANDWOOD PACKAGING LTD (08121922)
- Insolvency for BRANDWOOD PACKAGING LTD (08121922)
- More for BRANDWOOD PACKAGING LTD (08121922)
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
|
|
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
|
|
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
|
|
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
|
|
29 Apr 2014 | CH01 | Director's details changed for Mrs Angkhana Wilkinson on 1 April 2014 |