Advanced company searchLink opens in new window

AMP PACK CASES LTD

Company number 08251576

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
13 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2017 DS01 Application to strike the company off the register
30 Jul 2017 AA01 Previous accounting period shortened from 30 October 2016 to 29 October 2016
10 May 2017 DISS40 Compulsory strike-off action has been discontinued
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
05 May 2017 CS01 Confirmation statement made on 13 February 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 30 October 2015
31 Jul 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 October 2015
02 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
21 Jan 2015 TM01 Termination of appointment of John Patrick O'neill as a director on 12 January 2015
20 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
13 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
13 Feb 2014 AP01 Appointment of Mr John Patrick O'neill as a director
07 Jan 2014 CH01 Director's details changed for Mrs Wei Li O'neill on 3 January 2014
02 Jan 2014 CH01 Director's details changed for Mrs Liwei O'neil on 2 January 2014
25 Nov 2013 TM01 Termination of appointment of Christopher Ewington as a director
11 Nov 2013 CERTNM Company name changed i-pix sub-hire LIMITED\certificate issued on 11/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
11 Nov 2013 CONNOT Change of name notice
06 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
12 Oct 2012 NEWINC Incorporation