Advanced company searchLink opens in new window

BOXES AND PACKAGING (GLASGOW) LIMITED

Company number 09287122

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2019 DS01 Application to strike the company off the register
15 May 2019 CS01 Confirmation statement made on 12 May 2019 with updates
25 Sep 2018 AA Audited abridged accounts made up to 31 December 2017
22 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
16 Apr 2018 MR04 Satisfaction of charge 092871220001 in full
12 Sep 2017 AA Accounts for a small company made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
28 Jul 2016 AA Accounts for a small company made up to 31 December 2015
24 May 2016 CH01 Director's details changed for Mr Gavin Richardson on 24 May 2016
24 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
26 Feb 2016 AP01 Appointment of Mr Gavin Richardson as a director on 12 February 2016
26 Feb 2016 AP01 Appointment of Mr Gareth Thomas Stell as a director on 12 February 2016
26 Feb 2016 AP01 Appointment of Mr Alexander David Kelly as a director on 12 February 2016
16 Nov 2015 TM01 Termination of appointment of Michael William Stephenson as a director on 11 November 2015
16 Nov 2015 AP01 Appointment of Mr Bernard Neillus Mcdonnell as a director on 11 November 2015
16 Nov 2015 TM01 Termination of appointment of John Loggie as a director on 11 November 2015
16 Nov 2015 AP01 Appointment of Mr William Bingham Barnett as a director on 11 November 2015
12 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
05 Mar 2015 MR01 Registration of charge 092871220001, created on 27 February 2015
26 Feb 2015 CH01 Director's details changed for Mr John Loggie on 26 February 2015
14 Jan 2015 TM01 Termination of appointment of Alan Gibson as a director on 16 December 2014
14 Jan 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
14 Jan 2015 AD01 Registered office address changed from Shed a Atlantic Way Barry Vale of Glamorgan CF63 3RA United Kingdom to Lifford Hall Tunnel Lane Kings Norton Birmingham West Midlands B30 3JN on 14 January 2015