Advanced company searchLink opens in new window

EURO POLYTHENE & PACKAGING LIMITED

Company number 03724855

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)
04 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
04 May 2011 4.68 Liquidators' statement of receipts and payments to 21 April 2011
04 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
11 Feb 2011 4.68 Liquidators' statement of receipts and payments to 3 February 2011
20 Aug 2010 4.68 Liquidators' statement of receipts and payments to 3 August 2010
11 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
11 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Aug 2009 287 Registered office changed on 08/08/2009 from 31B factory road birmingham B18 5JU
07 Aug 2009 4.20 Statement of affairs with form 4.19
07 Aug 2009 600 Appointment of a voluntary liquidator
07 Aug 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-08-04
30 Apr 2009 363a Return made up to 03/03/09; full list of members
14 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
10 Jan 2009 395 Particulars of a mortgage or charge / charge no: 4
16 Sep 2008 288b Appointment Terminated Secretary balbir bains
10 Mar 2008 363a Return made up to 03/03/08; full list of members
18 Jun 2007 288b Director resigned
05 Jun 2007 AA Total exemption small company accounts made up to 30 April 2007
05 Jun 2007 AA Total exemption small company accounts made up to 30 April 2006
03 Apr 2007 363a Return made up to 03/03/07; full list of members
03 Apr 2007 287 Registered office changed on 03/04/07 from: 31B factory road birmingham B18 5LH
15 Mar 2007 395 Particulars of mortgage/charge
09 Mar 2007 225 Accounting reference date shortened from 30/04/06 to 29/04/06
05 Jul 2006 363a Return made up to 03/03/06; full list of members