Advanced company searchLink opens in new window

GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED

Company number 05400677

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)
22 Sep 2015 AA01 Previous accounting period shortened from 31 May 2015 to 31 December 2014
07 Sep 2015 TM01 Termination of appointment of Mark Gavin Kerridge as a director on 7 September 2015
05 Jun 2015 CERTNM Company name changed benson box holdings LIMITED\certificate issued on 05/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
30 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,483.75
17 Jan 2015 AA Group of companies' accounts made up to 24 May 2014
23 Dec 2014 AP01 Appointment of Lauren Tashma as a director on 23 May 2014
01 Dec 2014 AP01 Appointment of Hilde Maria Willy Van Moeseke as a director on 23 May 2014
01 Dec 2014 AP01 Appointment of Eveline Maria Van De Rovaart as a director on 23 May 2014
05 Nov 2014 AP01 Appointment of Ms Lauren Tashma as a director on 24 May 2014
  • ANNOTATION Part Rectified The appointment date and service address was removed from the TM01 on 13/02/15 as it was is factually inaccurate or was derived from something factually inaccurate.
05 Nov 2014 AP01 Appointment of Ms Hilde Maria Willy Van Moeseke as a director on 24 May 2014
  • ANNOTATION Part Rectified The appointment date, nationality, occupation and service address was removed from the AP01 on 13/02/15 as it was is factually inaccurate or was derived from something factually inaccurate.
05 Nov 2014 AP03 Appointment of Ms Eveline Maria Van De Rovaart as a secretary on 24 May 2014
05 Nov 2014 AP01 Appointment of Ms Eveline Maria Van De Rovaart as a director on 24 May 2014
  • ANNOTATION Part Rectified The appointment date, occupation and service address was removed from the AP01 on 13/02/15 as it was is factually inaccurate or was derived from something factually inaccurate.
31 Oct 2014 TM02 Termination of appointment of Colin Kunz as a secretary on 23 May 2014
31 Oct 2014 TM01 Termination of appointment of John Durston as a director on 23 May 2014
31 Oct 2014 AP01 Appointment of Joseph Paul Yost as a director on 23 May 2014
31 Oct 2014 TM01 Termination of appointment of David Andrew Devenport as a director on 23 May 2014
24 Oct 2014 MR04 Satisfaction of charge 8 in full
25 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,483.75
18 Feb 2014 AA Group of companies' accounts made up to 31 May 2013
27 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
19 Feb 2013 MISC Section 519
08 Feb 2013 AA Group of companies' accounts made up to 31 May 2012
23 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
21 Feb 2012 AA Group of companies' accounts made up to 31 May 2011
11 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association