Advanced company searchLink opens in new window

AUTOPAK PRINTING LTD

Company number 12146780

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
02 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2021 DS01 Application to strike the company off the register
20 Oct 2021 AD01 Registered office address changed from 2 President Buildings Saville Street East Sheffield South Yorkshire S4 7UQ England to Studio 210 134-146 Curtain Road London EC2A 3AR on 20 October 2021
22 Sep 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
29 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
10 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
18 Oct 2019 AD01 Registered office address changed from 7 Lancaster Ave Kirk Sandall Doncaster DN3 1NW United Kingdom to 2 President Buildings Saville Street East Sheffield South Yorkshire S47UQ on 18 October 2019
17 Oct 2019 PSC05 Change of details for Donnelly Company Ltd as a person with significant control on 16 October 2019
17 Oct 2019 PSC04 Change of details for Mr Liam Connor Donnelly as a person with significant control on 16 October 2019
17 Oct 2019 CH01 Director's details changed for Mr Liam Connor Donnelly on 16 October 2019
17 Oct 2019 PSC04 Change of details for Mr Luke Adam Donnelly as a person with significant control on 16 October 2019
17 Oct 2019 CH01 Director's details changed for Mr Luke Adam Donnelly on 16 October 2019
17 Oct 2019 PSC04 Change of details for Mr Andrew Paul Donnelly as a person with significant control on 16 October 2019
17 Oct 2019 CH01 Director's details changed for Mr Andrew Paul Donnelly on 16 October 2019
07 Oct 2019 PSC04 Change of details for Mr Liam Connor Donnelly as a person with significant control on 24 September 2019
07 Oct 2019 PSC04 Change of details for Mr Andrew Paul Donnelly as a person with significant control on 24 September 2019
07 Oct 2019 PSC04 Change of details for Mr Luke Adam Donnelly as a person with significant control on 24 September 2019
07 Oct 2019 PSC02 Notification of Donnelly Company Ltd as a person with significant control on 24 September 2019
08 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-08
  • GBP 3