- Company Overview for CHESHIRE PACKAGING GROUP LIMITED (04143905)
- Filing history for CHESHIRE PACKAGING GROUP LIMITED (04143905)
- People for CHESHIRE PACKAGING GROUP LIMITED (04143905)
- Charges for CHESHIRE PACKAGING GROUP LIMITED (04143905)
- Insolvency for CHESHIRE PACKAGING GROUP LIMITED (04143905)
- More for CHESHIRE PACKAGING GROUP LIMITED (04143905)
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
|
|
15 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-15
|
|
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
|
|
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 |