PACTIV (CAERPHILLY) LIMITED: Filings
Overview
Company Name | PACTIV (CAERPHILLY) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00649213 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for PACTIV (CAERPHILLY) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Registered office address changed from South Denes Road Great Yarmouth Norfolk NR30 3QF to Salters Lane Sedgefield County Durham TS21 3EE on Aug 28, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 13, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Appointment of John Mcgrath as a director on Aug 01, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Michelle Mosier as a director on Aug 01, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Charles Shanahan as a director on Aug 01, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Steven Karl as a secretary on Aug 01, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Jay Scott Barnes as a secretary on Mar 31, 2013 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 13, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jun 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Jun 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Michael Charles Shanahan on Jun 12, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Joseph Edward Doyle on Jun 12, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jay Scott Barnes on Jun 12, 2011 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Jun 19, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0