16 March 2015 | Final Gazette dissolved following liquidation | 1 page |
---|
16 March 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
16 December 2014 | Completion of winding up | 1 page |
---|
27 February 2014 | Order of court to wind up | 2 pages |
---|
13 November 2013 | Total exemption small company accounts made up to 31 December 2012 | 5 pages |
---|
24 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders Statement of capital on 2013-05-24 | 4 pages |
---|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 | 5 pages |
---|
29 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders | 4 pages |
---|
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 | 5 pages |
---|
11 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders | 4 pages |
---|
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 | 5 pages |
---|
18 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders | 4 pages |
---|
7 August 2009 | Return made up to 19/05/09; full list of members | 8 pages |
---|
7 August 2009 | Secretary's change of particulars / deborah hurn / 15/07/2009 | 1 page |
---|
7 August 2009 | Director's change of particulars / gary hurn / 15/07/2009 | 1 page |
---|
9 March 2009 | Total exemption small company accounts made up to 31 December 2008 | 5 pages |
---|
10 July 2008 | Return made up to 19/05/08; no change of members | 6 pages |
---|
8 March 2008 | Total exemption small company accounts made up to 31 December 2007 | 5 pages |
---|
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 | 5 pages |
---|
27 June 2007 | Return made up to 19/05/07; no change of members | 6 pages |
---|
15 September 2006 | Declaration of satisfaction of mortgage/charge | 2 pages |
---|
15 June 2006 | Return made up to 19/05/06; full list of members | 6 pages |
---|
15 June 2006 | Total exemption small company accounts made up to 31 December 2005 | 5 pages |
---|
1 December 2005 | Ad 30/10/05--------- £ si 10000@1=10000 £ ic 50100/60100 | 2 pages |
---|
19 July 2005 | Ad 30/06/05--------- £ si 10000@1=10000 £ ic 40100/50100 | 2 pages |
---|
29 June 2005 | Return made up to 19/05/05; full list of members | 6 pages |
---|
7 March 2005 | Total exemption small company accounts made up to 31 December 2004 | 5 pages |
---|
24 June 2004 | Particulars of mortgage/charge | 3 pages |
---|
25 May 2004 | Return made up to 19/05/04; full list of members | 6 pages |
---|
25 May 2004 | Total exemption small company accounts made up to 31 December 2003 | 6 pages |
---|
11 May 2004 | Ad 17/11/03--------- £ si 40000@1=40000 £ ic 100/40100 | 2 pages |
---|
11 May 2004 | Resolutions - RES10 ‐ Resolution of allotment of securities
| 1 page |
---|
8 April 2004 | Registered office changed on 08/04/04 from: 39 springvale industrial estate cwmbran gwent NP44 5BD | 1 page |
---|
14 November 2003 | Particulars of mortgage/charge | 3 pages |
---|
6 June 2003 | Return made up to 19/05/03; full list of members | 6 pages |
---|
26 March 2003 | Total exemption small company accounts made up to 31 December 2002 | 5 pages |
---|
28 June 2002 | Return made up to 19/05/02; full list of members | 6 pages |
---|
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 | 5 pages |
---|
22 August 2001 | Particulars of mortgage/charge | 3 pages |
---|
20 June 2001 | Return made up to 19/05/01; full list of members | 6 pages |
---|
7 March 2001 | | 5 pages |
---|
12 July 2000 | Full accounts made up to 31 December 1999 | 13 pages |
---|
27 June 2000 | Return made up to 19/05/00; full list of members | 6 pages |
---|
17 August 1999 | Company name changed capitol packaging developments l imited\certificate issued on 18/08/99 | 2 pages |
---|
13 July 1999 | Full accounts made up to 31 December 1998 | 8 pages |
---|
11 June 1999 | Return made up to 19/05/99; full list of members - 363(287) ‐ Registered office changed on 11/06/99
| 6 pages |
---|
9 June 1999 | Accounting reference date shortened from 31/05/99 to 31/12/98 | 1 page |
---|
15 January 1999 | Particulars of mortgage/charge | 6 pages |
---|
26 May 1998 | New secretary appointed | 2 pages |
---|
26 May 1998 | New director appointed | 2 pages |
---|
26 May 1998 | Director resigned | 1 page |
---|
26 May 1998 | Secretary resigned | 1 page |
---|
19 May 1998 | Incorporation | 20 pages |
---|