- Company Overview for BOXES AND PACKAGING (GLASGOW) LIMITED (09287122)
- Filing history for BOXES AND PACKAGING (GLASGOW) LIMITED (09287122)
- People for BOXES AND PACKAGING (GLASGOW) LIMITED (09287122)
- Charges for BOXES AND PACKAGING (GLASGOW) LIMITED (09287122)
- More for BOXES AND PACKAGING (GLASGOW) LIMITED (09287122)
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 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2019 | DS01 | Application to strike the company off the register | |
15 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
25 Sep 2018 | AA | Audited abridged accounts made up to 31 December 2017 | |
22 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with updates | |
16 Apr 2018 | MR04 | Satisfaction of charge 092871220001 in full | |
12 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
28 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
24 May 2016 | CH01 | Director's details changed for Mr Gavin Richardson on 24 May 2016 | |
24 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
26 Feb 2016 | AP01 | Appointment of Mr Gavin Richardson as a director on 12 February 2016 | |
26 Feb 2016 | AP01 | Appointment of Mr Gareth Thomas Stell as a director on 12 February 2016 | |
26 Feb 2016 | AP01 | Appointment of Mr Alexander David Kelly as a director on 12 February 2016 | |
16 Nov 2015 | TM01 | Termination of appointment of Michael William Stephenson as a director on 11 November 2015 | |
16 Nov 2015 | AP01 | Appointment of Mr Bernard Neillus Mcdonnell as a director on 11 November 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of John Loggie as a director on 11 November 2015 | |
16 Nov 2015 | AP01 | Appointment of Mr William Bingham Barnett as a director on 11 November 2015 | |
12 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
05 Mar 2015 | MR01 | Registration of charge 092871220001, created on 27 February 2015 | |
26 Feb 2015 | CH01 | Director's details changed for Mr John Loggie on 26 February 2015 | |
14 Jan 2015 | TM01 | Termination of appointment of Alan Gibson as a director on 16 December 2014 | |
14 Jan 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
14 Jan 2015 | AD01 | Registered office address changed from Shed a Atlantic Way Barry Vale of Glamorgan CF63 3RA United Kingdom to Lifford Hall Tunnel Lane Kings Norton Birmingham West Midlands B30 3JN on 14 January 2015 |