Advanced company searchLink opens in new window

ARROW FLEXIBLE PACKAGING LIMITED

Company number 02248966

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)
13 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Apr 2017 4.68 Liquidators' statement of receipts and payments to 1 March 2017
26 Apr 2016 4.68 Liquidators' statement of receipts and payments to 1 March 2016
13 Aug 2015 AD01 Registered office address changed from C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 13 August 2015
11 Mar 2015 AD01 Registered office address changed from Clarence House Clarence Street Golborne Warrington Cheshire WA3 3RR to C/O Dow Schofield Watts Business Recovery Llp 7700 Daresbury Park Daresbury Warrington WA4 4BS on 11 March 2015
10 Mar 2015 4.20 Statement of affairs with form 4.19
10 Mar 2015 600 Appointment of a voluntary liquidator
10 Mar 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-02
17 Feb 2015 MR04 Satisfaction of charge 022489660003 in full
19 Jan 2015 TM01 Termination of appointment of Patrick Saxon Bramich as a director on 13 January 2015
25 Sep 2014 MR01 Registration of charge 022489660004, created on 24 September 2014
21 Aug 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 60
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Sep 2013 MR01 Registration of charge 022489660003
05 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 60
05 Sep 2013 CH01 Director's details changed for Mr John Frederick Bramich on 7 September 2012
05 Sep 2013 CH01 Director's details changed for Patrick Saxon Bramich on 15 May 2012
09 May 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Sep 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
20 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
25 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
07 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for Mr John Frederick Bramich on 1 May 2010