Advanced company searchLink opens in new window

QUANTRELLE PACKAGING SOLUTIONS LIMITED

Company number 03947267

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)
26 Oct 2016 AP01 Appointment of Mr Anthony James Clifton as a director on 1 October 2016
19 May 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
29 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1,000
29 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
14 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
16 May 2014 MR01 Registration of charge 039472670003
09 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
07 Apr 2014 AD01 Registered office address changed from 5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ England on 7 April 2014
01 Oct 2013 AD01 Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS United Kingdom on 1 October 2013
27 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
22 Mar 2012 AD01 Registered office address changed from Fernwood, Old Mead Road Henham Bishop Stortford Herts CM22 6JQ on 22 March 2012
22 Mar 2012 CH03 Secretary's details changed for June Elizabeth Dear on 14 March 2012
22 Mar 2012 CH01 Director's details changed for June Elizabeth Dear on 14 March 2012
22 Mar 2012 CH01 Director's details changed for Mr Anthony Leslie Dear on 14 March 2012
22 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
09 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
17 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for June Elizabeth Dear on 17 March 2010