Advanced company searchLink opens in new window

PRIME PACKAGING LIMITED

Company number 03747938

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2018 DS01 Application to strike the company off the register
18 Dec 2017 MR04 Satisfaction of charge 1 in full
27 Nov 2017 AA Accounts for a dormant company made up to 30 June 2017
20 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
16 Mar 2017 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Elm House Elmer Street North Grantham NG31 6RE
16 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
22 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
10 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
27 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
05 Nov 2014 AA Accounts for a dormant company made up to 30 June 2014
03 Apr 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
17 Mar 2014 AP03 Appointment of Martha Blanche Waymark Bruce as a secretary
17 Mar 2014 TM02 Termination of appointment of Slc Corporate Services Limited as a secretary
07 Nov 2013 AA Full accounts made up to 30 June 2013
22 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
09 Nov 2012 AA Full accounts made up to 30 June 2012
22 Jun 2012 AP01 Appointment of Robert Ridley Morris as a director
22 Jun 2012 TM01 Termination of appointment of Derek Dedman as a director
22 Jun 2012 TM01 Termination of appointment of Mark Cassin as a director
30 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
10 Nov 2011 AA Full accounts made up to 30 June 2011
21 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
10 Nov 2010 AA Full accounts made up to 30 June 2010