Advanced company searchLink opens in new window

LINPAC PACKAGING LIMITED

Company number 00949597

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)
30 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 103,000
16 May 2014 AA Full accounts made up to 31 December 2013
16 Jan 2014 MR04 Satisfaction of charge 8 in full
16 Jan 2014 MR04 Satisfaction of charge 9 in full
16 Jan 2014 MR04 Satisfaction of charge 4 in full
16 Jan 2014 MR04 Satisfaction of charge 10 in full
16 Jan 2014 MR04 Satisfaction of charge 11 in full
09 Jan 2014 MR05 Part of the property or undertaking has been released from charge 13
08 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interests 17/12/2013
06 Jan 2014 MR01 Registration of charge 009495970015
20 Dec 2013 MR01 Registration of charge 009495970014
03 Dec 2013 MR04 Satisfaction of charge 5 in full
03 Dec 2013 MR04 Satisfaction of charge 7 in full
03 Dec 2013 MR04 Satisfaction of charge 6 in full
03 Dec 2013 MR04 Satisfaction of charge 12 in full
28 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 103,000
05 Aug 2013 AA Full accounts made up to 31 December 2012
31 May 2013 AP01 Appointment of Mr Richard Neil Paul as a director
21 Mar 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8
21 Mar 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4
18 Mar 2013 AD01 Registered office address changed from 3180 Park Square Birmingham Business Park Birmingham West Midlands B37 7YN on 18 March 2013
20 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 13
11 Sep 2012 TM01 Termination of appointment of David Lindsay as a director
22 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
13 Aug 2012 AA Full accounts made up to 31 December 2011