QUADPACK PACKAGING LTD: Filings

  • Overview

    Company NameQUADPACK PACKAGING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03497263
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for QUADPACK PACKAGING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 18, 2019

    11 pagesLIQ03

    Registered office address changed from Unit 1 Leekbrook Way Leek Staffordshire ST13 7AP England to Rcm Advisory 64-66 Westwick Street Norwich Norfolk NR2 4SZ on Nov 08, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 19, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Jan 22, 2018 with updates

    4 pagesCS01

    Registered office address changed from Golden Cross House 8, Duncannon Street London WC2N 4JF to Unit 1 Leekbrook Way Leek Staffordshire ST13 7AP on Nov 09, 2017

    1 pagesAD01

    Accounts for a small company made up to Jan 31, 2017

    9 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 20, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Sally Anne Walton as a secretary on Jun 25, 2017

    1 pagesTM02

    Termination of appointment of Andrew Martin Musgrave as a director on May 26, 2017

    1 pagesTM01

    Confirmation statement made on Jan 22, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jan 31, 2016

    15 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Jan 22, 2016

    21 pagesRP04

    Annual return made up to Jan 22, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2016

    Statement of capital on Feb 17, 2016

    • Capital: GBP 570
    SH01
    Annotations
    DateAnnotation
    May 13, 2016Clarification A second filed AR01 was registered on 13/05/2016.

    Full accounts made up to Jan 31, 2015

    13 pagesAA

    Annual return made up to Jan 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 30, 2015

    Statement of capital on Jan 30, 2015

    • Capital: GBP 570
    SH01

    Register inspection address has been changed from 3 Square Rigger Row Plantation Wharf London SW11 3TZ England to Golden Cross House 8 Duncannon Street London WC2N 4JF

    1 pagesAD02

    Appointment of Mr Andrew Martin Musgrave as a director on Jul 07, 2014

    2 pagesAP01

    Full accounts made up to Jan 31, 2014

    14 pagesAA

    Registered office address changed from , 3 Square Rigger Row, Plantation Wharf, London, SW11 3TZ to Golden Cross House 8, Duncannon Street London WC2N 4JF on Oct 31, 2014

    1 pagesAD01

    Annual return made up to Jan 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 570
    SH01

    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