Advanced company searchLink opens in new window

CHESHIRE PACKAGING GROUP LIMITED

Company number 04143905

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)
18 Dec 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Aug 2015 TM01 Termination of appointment of Jonathan Mark Walters as a director on 22 June 2015
30 Aug 2015 AP01 Appointment of Mr Colin John Carter as a director on 22 June 2015
23 Mar 2015 CERTNM Company name changed cheshire packaging LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-01
15 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
21 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
02 Oct 2014 MR01 Registration of charge 041439050003, created on 18 September 2014
26 Sep 2014 AD01 Registered office address changed from Unit B2 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ to First Floor, Falcon Point Park Plaza Heath Hayes Cannock Staffordshire WS12 2DE on 26 September 2014
26 Sep 2014 TM01 Termination of appointment of Stephen Richard O'brien as a director on 18 September 2014
26 Sep 2014 TM02 Termination of appointment of Stephen Richard O'brien as a secretary on 18 September 2014
23 Sep 2014 AP01 Appointment of Mr Jonathan Mark Walters as a director on 18 September 2014
19 Sep 2014 MR04 Satisfaction of charge 1 in full
13 Sep 2014 MR04 Satisfaction of charge 2 in full
24 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
09 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
22 Jan 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
04 Dec 2012 TM01 Termination of appointment of Andrew Dalgleish as a director
04 Dec 2012 TM01 Termination of appointment of Glenn Blundell as a director
17 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
23 Jan 2012 CH01 Director's details changed for Mr Stephen Richard O'brien on 30 March 2010
23 Jan 2012 CH03 Secretary's details changed for Mr Stephen Richard O'brien on 30 March 2010
04 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
19 Jan 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010