Advanced company searchLink opens in new window

N O PACKAGING LIMITED

Company number 00476265

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2019 DS01 Application to strike the company off the register
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 22,001
18 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2019 SH20 Statement by Directors
18 Oct 2019 SH19 Statement of capital on 18 October 2019
  • GBP 3
18 Oct 2019 CAP-SS Solvency Statement dated 03/10/19
18 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The share premium account of the company cancelled 03/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with updates
16 May 2018 AA Accounts for a dormant company made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Jan 2017 CH04 Secretary's details changed for B-R Secretariat Limited on 13 December 2016
10 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
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
15 Nov 2016 AP01 Appointment of Mr Richard John Peachey as a director on 30 September 2016
14 Nov 2016 AP01 Appointment of Mr Philip James Hocken as a director on 30 September 2016
14 Nov 2016 TM01 Termination of appointment of David William Gibson as a director on 30 September 2016
11 May 2016 AA Accounts for a dormant company made up to 31 December 2015
31 Dec 2015 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 22,000
24 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Dec 2014 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 22,000