Advanced company searchLink opens in new window

SCA PACKAGING BRITAIN LIMITED

Company number 00192236

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)
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
  • LRESSP ‐ Special resolution to wind up
06 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
Statement of capital on 2012-09-06
  • GBP 8,833,000
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