Download leads from Nexok and grow your business. Find out more

Crown Packaging Commercial UK Limited

Documents

Total Documents56
Total Pages402

Filing History

3 August 2017Appointment of a voluntary liquidator
3 August 2017Declaration of solvency
3 August 2017Appointment of a voluntary liquidator
3 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-19
30 March 2017Satisfaction of charge 2 in full
30 March 2017Satisfaction of charge 1 in full
30 March 2017Satisfaction of charge 074655720004 in full
30 March 2017Satisfaction of charge 074655720003 in full
14 March 2017Director's details changed for Mr Laurent Watteaux on 13 March 2017
13 March 2017Termination of appointment of Aidan Guy Ruddock as a director on 13 March 2017
13 March 2017Termination of appointment of Martin Robert Constable as a director on 13 March 2017
13 March 2017Appointment of Mr Laurent Watteaux as a director on 13 March 2017
13 March 2017Termination of appointment of Lee Robert Bradley as a director on 13 March 2017
29 December 2016Full accounts made up to 30 September 2016
21 December 2016Confirmation statement made on 9 December 2016 with updates
29 November 2016Statement by Directors
29 November 2016Solvency Statement dated 29/11/16
29 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 November 2016Statement of capital on 29 November 2016
  • GBP 1
11 October 2016Previous accounting period shortened from 31 December 2016 to 30 September 2016
4 July 2016Full accounts made up to 31 December 2015
21 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100,000
6 October 2015Director's details changed for Mr Martin Robert Constable on 6 October 2015
6 October 2015Director's details changed for Mr Martin Robert Constable on 6 October 2015
30 June 2015Full accounts made up to 31 December 2014
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100,000
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100,000
10 December 2014Registration of charge 074655720004, created on 24 November 2014
3 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
5 November 2014Appointment of Mr Lee Robert Bradley as a director on 5 November 2014
5 November 2014Appointment of Mr Lee Robert Bradley as a director on 5 November 2014
5 September 2014Termination of appointment of Mark Guizzetti as a director on 1 September 2014
5 September 2014Termination of appointment of Mark Guizzetti as a director on 1 September 2014
25 June 2014Full accounts made up to 31 December 2013
8 January 2014All of the property or undertaking has been released from charge 1
3 January 2014Registration of charge 074655720003
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100,000
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100,000
2 July 2013Full accounts made up to 31 December 2012
17 May 2013Appointment of Mr Aidan Guy Ruddock as a director
17 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
17 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
27 July 2012Particulars of a mortgage or charge / charge no: 2
4 July 2012Full accounts made up to 31 December 2011
1 May 2012Appointment of Mr Mark Guizzetti as a director
4 April 2012Termination of appointment of Graham Crowe as a director
10 February 2012Appointment of Mr Martin Robert Constable as a director
22 December 2011Register(s) moved to registered inspection location
22 December 2011Register inspection address has been changed
22 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
22 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
22 December 2011Director's details changed for Graham Arthur Crowe on 22 December 2011
3 October 2011Termination of appointment of Lakon Holloway as a director
14 February 2011Particulars of a mortgage or charge / charge no: 1
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing