Advanced company searchLink opens in new window

INTEGRAL BULK PACKAGING LTD

Company number 10890393

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)
20 Jul 2024 AD01 Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 20 July 2024
10 Jul 2024 AD01 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 10 July 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
16 Dec 2023 600 Appointment of a voluntary liquidator
15 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
09 Dec 2023 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
17 Nov 2023 AM10 Administrator's progress report
19 Jun 2023 AM06 Notice of deemed approval of proposals
02 Jun 2023 AM02 Statement of affairs with form AM02SOA
02 Jun 2023 AM03 Statement of administrator's proposal
23 May 2023 CS01 Confirmation statement made on 14 December 2022 with updates
02 May 2023 AD01 Registered office address changed from 45 Chase Court Gardens Enfield EN2 8DJ England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2 May 2023
01 May 2023 AM01 Appointment of an administrator
12 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jul 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
27 Jun 2022 SH06 Cancellation of shares. Statement of capital on 21 June 2022
  • GBP 60
23 Jun 2022 PSC01 Notification of Adrian Guy Pearce as a person with significant control on 21 June 2022
23 Jun 2022 PSC01 Notification of Alexander James Clarkson as a person with significant control on 21 June 2022
23 Jun 2022 PSC01 Notification of John Alexander Clarkson as a person with significant control on 21 June 2022
23 Jun 2022 PSC07 Cessation of Andrew Meir as a person with significant control on 21 June 2022
23 Jun 2022 TM01 Termination of appointment of Andrew Meir as a director on 21 June 2022
07 Feb 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
26 May 2021 AA Micro company accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with no updates