Advanced company searchLink opens in new window

AMCOR FLEXIBLES DISTRIBUTION UK LIMITED

Company number 00949464

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)
11 Jan 2024 AA Full accounts made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
18 May 2023 AP01 Appointment of Elena Borodina as a director on 17 May 2023
18 May 2023 TM01 Termination of appointment of Guillaume Bruno Claude Taillandier as a director on 17 May 2023
14 Apr 2023 AA Full accounts made up to 31 December 2021
23 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2022 TM01 Termination of appointment of Garod Wyn Thomas as a director on 9 September 2022
22 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
21 Apr 2022 AA Full accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 13 July 2021 with updates
14 Aug 2021 AD02 Register inspection address has been changed from Bemis Packaging Uk Ltd the Flarepath Elsham Wolds Industrial Estate Brigg South Humberside DN20 0SP England to Siemens Way Swansea Enterprise Park Swansea SA7 9BB
12 Jan 2021 AA Full accounts made up to 31 December 2019
17 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2020 MA Memorandum and Articles of Association
01 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-30
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
06 Jul 2020 PSC02 Notification of Amcor Plc as a person with significant control on 11 June 2019
06 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 6 July 2020
09 Jun 2020 TM02 Termination of appointment of Willem Jozef Ludwig Van Der Smissen as a secretary on 4 June 2020
09 Jun 2020 TM01 Termination of appointment of Willem Ludwig Jozef Van De Smissen as a director on 4 June 2020
08 Jun 2020 CH01 Director's details changed for Mr Guillaume Bruno Claude Taillandier on 8 June 2020
08 Jun 2020 AP01 Appointment of Mr Garod Wyn Thomas as a director on 4 June 2020
08 Jun 2020 AP01 Appointment of Mr Matthew Charles Burrows as a director on 4 June 2020
03 Jun 2020 AD01 Registered office address changed from Siemens Way Siemens Way Swansea Enterprise Park Swansea SA7 9BB Wales to Siemens Way Swansea Enterprise Park Swansea SA7 9BB on 3 June 2020