Advanced company searchLink opens in new window

DONINGTON PACKAGING SUPPLIES LIMITED

Company number 02132030

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)
20 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2021 DS01 Application to strike the company off the register
22 Jul 2020 AC92 Restoration by order of the court
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Nov 2018 SOAS(A) Voluntary strike-off action has been suspended
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2018 DS01 Application to strike the company off the register
21 Sep 2018 SH20 Statement by Directors
21 Sep 2018 SH19 Statement of capital on 21 September 2018
  • GBP 1
21 Sep 2018 CAP-SS Solvency Statement dated 17/09/18
21 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 17/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
14 Jun 2017 AA Full accounts made up to 31 December 2016
03 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
22 Sep 2016 AA Full accounts made up to 31 December 2015
16 Jun 2016 AA Full accounts made up to 30 June 2015
10 May 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
28 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 10,000
06 Jun 2015 AP01 Appointment of Stephen Gerard Mccue as a director on 6 May 2015
06 Jun 2015 AP01 Appointment of Mr Richard Guy Champion as a director on 6 May 2015
06 Jun 2015 AP01 Appointment of David Hunter as a director on 6 May 2015
05 Jun 2015 AP04 Appointment of Abogado Nominees Limited as a secretary on 14 May 2015
05 Jun 2015 AD01 Registered office address changed from Huntsman House Mansion Close Moulton Park Northampton Northamptonshire NN3 6LA to 100 New Bridge Street London EC4V 6JA on 5 June 2015