Advanced company searchLink opens in new window

THE GENERAL PACKAGING COMPANY LIMITED

Company number 01683918

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)
18 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jun 2015 AD01 Registered office address changed from Britannic House 51 North Hill Plymouth PL4 8HZ to 5 Barnfield Crescent Exeter Devon EX1 1QT on 9 June 2015
27 May 2015 4.20 Statement of affairs with form 4.19
27 May 2015 600 Appointment of a voluntary liquidator
27 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-15
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10,000
06 Mar 2014 CH03 Secretary's details changed for Clare Harding on 8 February 2014
06 Mar 2014 CH01 Director's details changed for Mr Charles Steven Crocker on 8 February 2014
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Feb 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
15 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Mar 2009 363a Return made up to 09/02/09; full list of members
08 Dec 2008 288c Director's change of particulars / charles crocker / 01/12/2008
16 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
16 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
14 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Mar 2008 363a Return made up to 09/02/08; full list of members