Advanced company searchLink opens in new window

CIRCULAR ENVELOPES LTD

Company number 06134232

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)
05 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jul 2013 4.68 Liquidators' statement of receipts and payments to 6 June 2013
02 Jan 2013 4.68 Liquidators' statement of receipts and payments to 6 December 2012
02 Jul 2012 4.68 Liquidators' statement of receipts and payments to 6 June 2012
06 Jan 2012 4.68 Liquidators' statement of receipts and payments to 6 December 2011
06 Jul 2011 4.68 Liquidators' statement of receipts and payments to 6 June 2011
23 Dec 2010 4.68 Liquidators' statement of receipts and payments to 6 December 2010
14 Dec 2009 4.20 Statement of affairs with form 4.19
14 Dec 2009 600 Appointment of a voluntary liquidator
14 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-07
26 Nov 2009 AD01 Registered office address changed from 41 Bridgeman Terrace Wigan Lancashire WN1 1TT United Kingdom on 26 November 2009
18 May 2009 363a Return made up to 02/03/09; full list of members
18 May 2009 287 Registered office changed on 18/05/2009 from 41 bridgeman terrace wigan lancashire WN1 1TT united kingdom
18 May 2009 287 Registered office changed on 18/05/2009 from 87 newcourt way ormskirk business park ormskirk lancashire L39 2YT
15 Apr 2009 225 Accounting reference date extended from 31/03/2009 to 30/09/2009
10 Nov 2008 288a Director appointed andrew cain
10 Nov 2008 AAMD Amended accounts made up to 31 March 2008
24 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
03 Jul 2008 88(2) Ad 05/04/08 gbp si 50@1=50 gbp ic 100/150
12 Mar 2008 363a Return made up to 02/03/08; full list of members
27 Mar 2007 395 Particulars of mortgage/charge
02 Mar 2007 NEWINC Incorporation