- Company Overview for CONTACT PACKAGING LIMITED (02206066)
- Filing history for CONTACT PACKAGING LIMITED (02206066)
- People for CONTACT PACKAGING LIMITED (02206066)
- Charges for CONTACT PACKAGING LIMITED (02206066)
- More for CONTACT PACKAGING LIMITED (02206066)
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) |
---|---|---|---|
21 May 2019 | PSC07 | Cessation of Colin John Lynch as a person with significant control on 25 March 2019 | |
20 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 19 March 2019
|
|
02 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2019 | SH20 | Statement by Directors | |
27 Mar 2019 | CAP-SS | Solvency Statement dated 25/03/19 | |
27 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2018 | AD01 | Registered office address changed from Laurel House 173 Chorley New Road Bolton Lancs BL1 4QZ to Unit 12 Old Mill Industrial Estate Bamber Bridge Preston PR5 6SY on 6 December 2018 | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Jun 2018 | MR01 | Registration of charge 022060660009, created on 18 May 2018 | |
21 May 2018 | MR04 | Satisfaction of charge 7 in full | |
18 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
09 Mar 2018 | MR04 | Satisfaction of charge 8 in full | |
09 Mar 2018 | MR04 | Satisfaction of charge 5 in full | |
09 Mar 2018 | MR04 | Satisfaction of charge 4 in full | |
09 Mar 2018 | MR04 | Satisfaction of charge 6 in full | |
09 Mar 2018 | MR04 | Satisfaction of charge 3 in full | |
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
19 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
25 Jan 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
09 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
27 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2016 | CH01 | Director's details changed for Mr Colin John Lynch on 15 May 2016 | |
17 Mar 2016 | MAR | Re-registration of Memorandum and Articles | |
17 Mar 2016 | CERT10 | Certificate of re-registration from Public Limited Company to Private |