Advanced company searchLink opens in new window

AGI MEDIA PACKAGING HOLDINGS LIMITED

Company number 03487779

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 2019 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
27 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 18 December 2017
16 Feb 2017 AP01 Appointment of Mr Kevin Alden Maxwell as a director on 9 February 2017
16 Feb 2017 AP03 Appointment of Mr Kevin Alden Maxwell as a secretary on 9 February 2017
16 Feb 2017 TM01 Termination of appointment of Keith Charles Wright as a director on 9 February 2017
16 Feb 2017 TM02 Termination of appointment of Keith Charles Wright as a secretary on 9 February 2017
10 Jan 2017 AD02 Register inspection address has been changed to 500 Woodward Avenue Yate Bristol BS37 5YS
10 Jan 2017 AD01 Registered office address changed from C/O Westrock Packaging Systems Uk Ltd PO Box BS37 5YS 500 Woodward Avenue 500 Woodward Avenue Yate Bristol BS37 5YS United Kingdom to 3 Rivergate Temple Quay Bristol BS1 6GD on 10 January 2017
09 Jan 2017 AD01 Registered office address changed from C/O Meadwestvaco Uk Limited 500 Woodward Avenue Yate Bristol BS37 5YS to C/O Westrock Packaging Systems Uk Ltd PO Box BS37 5YS 500 Woodward Avenue 500 Woodward Avenue Yate Bristol BS37 5YS on 9 January 2017
09 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
08 Jan 2017 4.70 Declaration of solvency
08 Jan 2017 600 Appointment of a voluntary liquidator
08 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-19
16 Dec 2016 AP01 Appointment of Mr Keith Charles Wright as a director on 16 December 2016
16 Dec 2016 AP01 Appointment of Mr Anders Olof Olsson as a director on 16 December 2016
16 Dec 2016 TM01 Termination of appointment of Steven Chandler Voorhees as a director on 16 December 2016
16 Dec 2016 TM01 Termination of appointment of Ward Dickson as a director on 16 December 2016
09 Nov 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 AA01 Previous accounting period shortened from 31 December 2016 to 30 September 2016
15 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 559,134.45
27 Nov 2015 AA03 Resignation of an auditor
26 Nov 2015 AUD Auditor's resignation
26 Nov 2015 AUD Auditor's resignation
19 Nov 2015 AP01 Appointment of Mr Steven Voorhees as a director on 1 November 2015