Advanced company searchLink opens in new window

CORRBOARD UK LIMITED

Company number 08745634

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)
24 Jun 2019 AP04 Appointment of Burness Paull Llp as a secretary on 17 June 2019
23 Jan 2019 SH01 Statement of capital following an allotment of shares on 27 December 2018
  • GBP 4,646,796
09 Jan 2019 SH10 Particulars of variation of rights attached to shares
09 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2018 CS01 Confirmation statement made on 1 November 2018 with updates
10 Dec 2018 TM01 Termination of appointment of Donald Thomas Mclaren as a director on 1 July 2018
10 Dec 2018 AP01 Appointment of Mrs Ruth Cook as a director on 1 July 2018
30 Nov 2018 AUD Auditor's resignation
03 Oct 2018 AA Full accounts made up to 31 December 2017
25 May 2018 AP01 Appointment of Paul Barber as a director on 1 May 2018
18 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The maximum amount of the relevant securities to be allotted is £8; £26,730 in respect of a ordinary shares. £394,288 in respect of c cumulative redeemable preference shares £394,288; in respect of c cumulative redeemable preference shares; £375,770 in respect of e ordinary shares. 28/09/2017 28/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2018 PSC02 Notification of Vpk Packaging Group Nv as a person with significant control on 28 September 2017
15 Jan 2018 PSC07 Cessation of John Richard Perullo as a person with significant control on 28 September 2017
29 Dec 2017 MR01 Registration of charge 087456340013, created on 21 December 2017
06 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
09 Oct 2017 SH10 Particulars of variation of rights attached to shares
09 Oct 2017 SH10 Particulars of variation of rights attached to shares
09 Oct 2017 SH10 Particulars of variation of rights attached to shares
09 Oct 2017 SH08 Change of share class name or designation
09 Oct 2017 SH02 Statement of capital on 28 September 2017
  • GBP 3,850,000.00
09 Oct 2017 SH01 Statement of capital following an allotment of shares on 28 September 2017
  • GBP 4,746,796.00
09 Oct 2017 AP01 Appointment of Richard Coward as a director on 28 September 2017
05 Oct 2017 TM01 Termination of appointment of John Richard Perullo as a director on 28 September 2017
05 Oct 2017 TM01 Termination of appointment of Nicholas Andrew Kirby as a director on 28 September 2017