Advanced company searchLink opens in new window

LINPAC MOULDINGS LIMITED

Company number 01696691

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)
24 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
22 Jan 2018 TM02 Termination of appointment of Simon Elliot Joseph as a secretary on 22 January 2018
22 Jan 2018 AP03 Appointment of Mr Robert Burton Lence as a secretary on 22 January 2018
22 Jan 2018 TM01 Termination of appointment of Simon Elliot Joseph as a director on 22 January 2018
22 Jan 2018 AP01 Appointment of Mr Michael Philip Nicholls as a director on 22 January 2018
19 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
07 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
05 May 2016 AA Full accounts made up to 31 December 2015
30 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100,000
30 May 2015 TM01 Termination of appointment of Richard Neil Paul as a director on 29 May 2015
15 May 2015 AA Full accounts made up to 31 December 2014
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 100,000
29 Apr 2014 AA Full accounts made up to 31 December 2013
16 Jan 2014 MR04 Satisfaction of charge 3 in full
16 Jan 2014 MR04 Satisfaction of charge 7 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 100,000
05 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
26 Jun 2013 AP01 Appointment of Mr Richard Neil Paul as a director
26 Jun 2013 TM01 Termination of appointment of Stephen Ray as a director
11 Mar 2013 AD01 Registered office address changed from 3180 Park Square Birmingham Business Park Birmingham West Midlands B37 7YN on 11 March 2013
11 Oct 2012 MEM/ARTS Memorandum and Articles of Association
02 Oct 2012 AP01 Appointment of Mr Stephen Douglas Ray as a director
02 Oct 2012 TM01 Termination of appointment of Nigel Carr as a director
01 Oct 2012 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 /both /charge no 7