- Company Overview for ANDREW ROBERT LUXURY PACKAGING LTD (10013060)
- Filing history for ANDREW ROBERT LUXURY PACKAGING LTD (10013060)
- People for ANDREW ROBERT LUXURY PACKAGING LTD (10013060)
- More for ANDREW ROBERT LUXURY PACKAGING LTD (10013060)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2018 | DS01 | Application to strike the company off the register | |
28 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
13 Oct 2017 | AA | Micro company accounts made up to 28 February 2017 | |
28 Feb 2017 | CH01 | Director's details changed for Robert John Mcnair on 28 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
02 Dec 2016 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR United Kingdom to Unit 9 Greenwood Business Centre Gorsey Place Skelmesdale Lancashire WN8 9DB on 2 December 2016 | |
18 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-18
|