Advanced company searchLink opens in new window

LINPAC ENVIRONMENTAL LIMITED

Company number 05512753

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)
02 Aug 2019 AP01 Appointment of Mr. John Alfred Jones as a director on 1 July 2019
05 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
22 Jan 2018 TM01 Termination of appointment of Simon Elliot Joseph as a director on 22 January 2018
22 Jan 2018 TM02 Termination of appointment of Simon Elliot Joseph as a secretary on 22 January 2018
22 Jan 2018 AP03 Appointment of Mr Robert Burton Lence as a secretary on 22 January 2018
22 Jan 2018 AP01 Appointment of Mr Michael Philip Nicholls as a director on 22 January 2018
08 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
04 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
05 May 2016 AA Full accounts made up to 31 December 2015
23 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 50
30 May 2015 TM01 Termination of appointment of Richard Neil Paul as a director on 29 May 2015
15 May 2015 AA Accounts for a dormant company made up to 31 December 2014
26 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-26
  • GBP 50
29 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jan 2014 MR04 Satisfaction of charge 2 in full
05 Aug 2013 AA Full accounts made up to 31 December 2012
29 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
26 Jun 2013 AP01 Appointment of Mr Richard Neil Paul as a director
26 Jun 2013 TM01 Termination of appointment of Stephen Ray as a director
11 Mar 2013 AD01 Registered office address changed from 3180 Park Square Birmingham Business Park Birmingham West Midlands B37 7YN on 11 March 2013
20 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 4
01 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
19 Jul 2012 AA Full accounts made up to 31 December 2011