Advanced company searchLink opens in new window

COPE ALLMAN PACKAGING LIMITED

Company number 00061083

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2020 SH20 Statement by Directors
16 Jan 2020 SH19 Statement of capital on 16 January 2020
  • GBP 0.50
16 Jan 2020 CAP-SS Solvency Statement dated 03/01/20
15 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account and exchange reserve cancelled 03/01/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Jan 2020 DS01 Application to strike the company off the register
27 Dec 2019 AP01 Appointment of Mr John Wells as a director on 19 December 2019
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
09 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with updates
16 May 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with updates
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Mar 2017 CC04 Statement of company's objects
10 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2017 CH04 Secretary's details changed for B-R Secretariat Limited on 13 December 2016
13 Dec 2016 AD01 Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016
01 Dec 2016 TM01 Termination of appointment of Christopher James Drummond as a director on 30 November 2016
24 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
14 Nov 2016 AP01 Appointment of Mr Richard John Peachey as a director on 30 September 2016
11 Nov 2016 TM01 Termination of appointment of David William Gibson as a director on 30 September 2016
11 Nov 2016 AP01 Appointment of Mr Philip James Hocken as a director on 30 September 2016
12 May 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2,017,500