Advanced company searchLink opens in new window

LONDON & GENERAL PACKAGING LTD

Company number 05990129

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)
18 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2021 DS01 Application to strike the company off the register
04 Sep 2021 AA Full accounts made up to 30 November 2020
24 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
05 Nov 2020 AA Full accounts made up to 30 November 2019
14 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
14 Nov 2019 PSC07 Cessation of Paul Ashley Syson as a person with significant control on 5 January 2018
02 Sep 2019 AA Full accounts made up to 30 November 2018
10 Jul 2019 TM01 Termination of appointment of Carl Richmond Lee as a director on 28 June 2019
10 Jul 2019 TM01 Termination of appointment of Paul Rawding as a director on 28 June 2019
10 Jul 2019 AP01 Appointment of Paul Hey as a director on 28 June 2019
10 Jul 2019 AP01 Appointment of Eric Billette De Villemeur as a director on 28 June 2019
18 Jan 2019 TM01 Termination of appointment of David Walker as a director on 20 December 2018
18 Jan 2019 AP01 Appointment of Paul Rawding as a director on 20 December 2018
19 Dec 2018 PSC02 Notification of Ecolab (Uk) Holdings Limited as a person with significant control on 5 January 2018
19 Dec 2018 CS01 Confirmation statement made on 7 November 2018 with updates
19 Dec 2018 PSC07 Cessation of Charles Francis Stevens as a person with significant control on 5 January 2018
15 Jan 2018 AA Total exemption full accounts made up to 30 November 2017
11 Jan 2018 TM01 Termination of appointment of Paul Ashley Syson as a director on 5 January 2018
11 Jan 2018 TM01 Termination of appointment of Charles Francis Stevens as a director on 5 January 2018
11 Jan 2018 AP01 Appointment of Mr David Walker as a director on 5 January 2018
11 Jan 2018 AP01 Appointment of Mr Carl Richmond Lee as a director on 5 January 2018
10 Jan 2018 TM02 Termination of appointment of Paul Ashley Syson as a secretary on 5 January 2018
10 Jan 2018 AD01 Registered office address changed from Unit C4 Bridgefield Industrial Estate Draycott Road Breaston Derbyshire DE72 3DS to Nalco Head Office Winnington Avenue Northwich Cheshire CW8 4DX on 10 January 2018