Advanced company searchLink opens in new window

EARTHMINDED UK LTD

Company number 05961878

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2017 DS01 Application to strike the company off the register
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 19 January 2017
  • GBP 2,987,230
11 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
26 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 30 April 2016
30 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,500,000
30 Jul 2015 AA Full accounts made up to 31 October 2014
01 Jun 2015 TM01 Termination of appointment of Alain Sirejacob as a director on 30 April 2015
01 Jun 2015 TM01 Termination of appointment of Daniel Ray Lister as a director on 30 April 2015
17 Dec 2014 AUD Auditor's resignation
03 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,500,000
12 Sep 2014 AA Full accounts made up to 31 October 2013
26 Jun 2014 TM02 Termination of appointment of David Tillotson as a secretary
26 Jun 2014 AP03 Appointment of Mr Andrew John Hall as a secretary
11 Apr 2014 CERTNM Company name changed PACK2PACK uk LTD\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
11 Apr 2014 CONNOT Change of name notice
18 Dec 2013 AD01 Registered office address changed from C/O Greif Uk Holding Ltd Merseyside Works Oil Sites Road Ellesmere Port the Wirral CH65 4EZ England on 18 December 2013
18 Dec 2013 AD01 Registered office address changed from Avonmouth Way West Avonmouth Bristol BS11 9HD on 18 December 2013
18 Dec 2013 AA Full accounts made up to 31 October 2012
15 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2,500,000
20 Jul 2013 AP01 Appointment of Mr Andrew Hall as a director
20 Jul 2013 AP01 Appointment of Mr Graham Duerden as a director
20 Jul 2013 TM01 Termination of appointment of Christopher Scapens as a director
31 May 2013 AP03 Appointment of Mr David Malcolm Tillotson as a secretary