- Company Overview for SCA PACKAGING BRITAIN LIMITED (00192236)
- Filing history for SCA PACKAGING BRITAIN LIMITED (00192236)
- People for SCA PACKAGING BRITAIN LIMITED (00192236)
- Charges for SCA PACKAGING BRITAIN LIMITED (00192236)
- Insolvency for SCA PACKAGING BRITAIN LIMITED (00192236)
- More for SCA PACKAGING BRITAIN LIMITED (00192236)
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) |
---|---|---|---|
08 Feb 2016 | AC92 | Restoration by order of the court | |
25 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
14 Mar 2014 | AC92 | Restoration by order of the court | |
15 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
07 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2012 | 4.70 | Declaration of solvency | |
07 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2012 | AR01 |
Annual return made up to 16 July 2012 with full list of shareholders
Statement of capital on 2012-09-06
|
|
06 Sep 2012 | AP01 | Appointment of Mrs Sally Anne Barker as a director on 29 June 2012 | |
05 Sep 2012 | TM01 | Termination of appointment of Stephen Paul Hovington as a director on 29 June 2012 | |
05 Sep 2012 | AP01 | Appointment of Mr Paul Andrew Bailey as a director on 29 June 2012 | |
05 Sep 2012 | TM01 | Termination of appointment of Thomas David Heys as a director on 29 June 2012 | |
05 Sep 2012 | TM02 | Termination of appointment of Victoria Sykes as a secretary on 29 June 2012 | |
05 Sep 2012 | AP03 | Appointment of Mr Paul Andrew Bailey as a secretary on 29 June 2012 | |
04 Sep 2012 | AD01 | Registered office address changed from Sca Packaging Limited Faverdale Industrial Estate Darlington DL3 0PE on 4 September 2012 | |
09 Nov 2011 | AAMD | Amended accounts made up to 31 December 2010 | |
09 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
07 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Mar 2011 | AAMD | Amended full accounts made up to 31 December 2008 | |
28 Mar 2011 | AAMD | Amended full accounts made up to 31 December 2009 |