Advanced company searchLink opens in new window

GREEN BOX ENVIRONMENTAL PACKAGING LIMITED

Company number 06036085

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)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2013 DS01 Application to strike the company off the register
24 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
18 Jan 2012 AP03 Appointment of Mr Vincent Ian Brearey as a secretary on 18 January 2012
18 Jan 2012 TM02 Termination of appointment of Barry Walter Brailey as a secretary on 18 January 2012
18 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
Statement of capital on 2012-01-18
  • GBP 1
04 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
05 Nov 2010 AUD Auditor's resignation
04 Oct 2010 AA Accounts for a small company made up to 30 April 2010
25 Jan 2010 AA Accounts for a small company made up to 30 April 2009
07 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
07 Jan 2010 AD01 Registered office address changed from 4 & 5 Kings Row, Armstrong Road Maidstone Kent MR15 6AQ on 7 January 2010
07 Jan 2010 CH03 Secretary's details changed for Barry Walter Brailey on 7 January 2010
07 Jan 2010 CH01 Director's details changed for Hugh Jarvis on 7 January 2010
19 Aug 2009 AUD Auditor's resignation
09 Jan 2009 363a Return made up to 21/12/08; no change of members
22 Oct 2008 AA Accounts for a small company made up to 30 April 2008
30 May 2008 288b Appointment Terminated Director david rokov
15 Jan 2008 363s Return made up to 21/12/07; full list of members
14 Jan 2008 225 Accounting reference date extended from 31/12/07 to 30/04/08
14 Jan 2008 288a New director appointed
28 Feb 2007 CERTNM Company name changed aylesford packaging LIMITED\certificate issued on 28/02/07
21 Dec 2006 NEWINC Incorporation