Advanced company searchLink opens in new window

SMITHSON'S PACKAGING LIMITED

Company number 06694389

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)
30 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2013 DS01 Application to strike the company off the register
07 Mar 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
20 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
Statement of capital on 2012-09-20
  • GBP 1
01 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
12 Oct 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Mr Hasan Yapici on 10 September 2010
11 Oct 2010 CH03 Secretary's details changed for Mr Hasan Yapici on 10 September 2010
11 Oct 2010 AD01 Registered office address changed from C/O C/O Hurkan Sayman & Co (North London) 291-293 Green Lanes London N13 4XS England on 11 October 2010
19 May 2010 AA Total exemption full accounts made up to 28 February 2010
08 Apr 2010 AA Total exemption small company accounts made up to 28 February 2009
18 Mar 2010 AA01 Current accounting period shortened from 30 September 2009 to 28 February 2009
16 Mar 2010 AD01 Registered office address changed from 32 Grand Junction Way Walsall West Midlands WS1 4NA on 16 March 2010
25 Jan 2010 CH03 Secretary's details changed for Hasan Yapici on 25 January 2010
25 Jan 2010 TM02 Termination of appointment of Ali Yapici as a secretary
04 Dec 2009 AR01 Annual return made up to 10 September 2009 with full list of shareholders
26 Nov 2008 288a Secretary appointed ali yapici
26 Nov 2008 287 Registered office changed on 26/11/2008 from 31 florence street walsall west midlands WS1 2LQ uk
10 Sep 2008 NEWINC Incorporation