Advanced company searchLink opens in new window

COVERIS FLEXIBLES (ST NEOTS) UK LIMITED

Company number 02875069

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 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
10 Aug 2017 600 Appointment of a voluntary liquidator
10 Aug 2017 LIQ10 Removal of liquidator by court order
19 Nov 2016 MR04 Satisfaction of charge 028750690022 in full
19 Nov 2016 MR04 Satisfaction of charge 028750690020 in full
21 Oct 2016 AD03 Register(s) moved to registered inspection location C/O Coveris Lealand Way Riverside Industrial Estate Boston Lincolnshire PE21 7SW
21 Oct 2016 AD02 Register inspection address has been changed to C/O Coveris Lealand Way Riverside Industrial Estate Boston Lincolnshire PE21 7SW
21 Oct 2016 AD01 Registered office address changed from Holland Place Wardentree Park Spalding PE11 3ZN to 1 More London Place London SE1 2AF on 21 October 2016
18 Oct 2016 4.70 Declaration of solvency
18 Oct 2016 600 Appointment of a voluntary liquidator
18 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29
27 Sep 2016 MR04 Satisfaction of charge 028750690019 in full
27 Sep 2016 MR04 Satisfaction of charge 028750690021 in full
23 Aug 2016 MR01 Registration of charge 028750690022, created on 18 August 2016
22 Aug 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 028750690020
27 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,800
07 Dec 2015 AA Full accounts made up to 31 December 2014
25 Sep 2015 TM01 Termination of appointment of Mark Edward Lapping as a director on 31 August 2015
02 Apr 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 028750690021
22 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,800
27 Oct 2014 MR01 Registration of charge 028750690021
29 Sep 2014 CERTNM Company name changed st. Neots packaging LIMITED\certificate issued on 29/09/14
  • RES15 ‐ Change company name resolution on 2014-09-29
29 Sep 2014 CONNOT Change of name notice
28 Aug 2014 MR01 Registration of charge 028750690020
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006