Advanced company searchLink opens in new window

GREAT NORTHERN ENVELOPE COMPANY LIMITED

Company number 02212509

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)
11 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 15 August 2020
07 Sep 2019 600 Appointment of a voluntary liquidator
16 Aug 2019 AM10 Administrator's progress report
16 Aug 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
21 Mar 2019 AM10 Administrator's progress report
24 Oct 2018 AM19 Notice of extension of period of Administration
20 Sep 2018 AM10 Administrator's progress report
04 Sep 2018 AM02 Statement of affairs with form AM02SOA/AM02SOC
20 Mar 2018 AM07 Result of meeting of creditors
05 Mar 2018 AM03 Statement of administrator's proposal
22 Feb 2018 AM01 Appointment of an administrator
16 Feb 2018 AD01 Registered office address changed from Pullman House Treefield Industrial Estate Gelderd Road Leeds LS27 7JU to Toronto Square Toronto Street Leeds LS1 2HJ on 16 February 2018
18 Jan 2018 AA Full accounts made up to 30 April 2017
16 Jan 2018 MR04 Satisfaction of charge 19 in full
05 Jul 2017 PSC01 Notification of John Eric Rose as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Barry Frank Williamson as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Ian Roger Mitchelson as a person with significant control on 6 April 2016
05 Jul 2017 PSC01 Notification of Warren Bruce Shermer as a person with significant control on 6 April 2016
29 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
05 Dec 2016 AA Full accounts made up to 30 April 2016
26 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 120,000
23 Jun 2016 MR04 Satisfaction of charge 022125090021 in full
23 Jun 2016 MR04 Satisfaction of charge 20 in full