Advanced company searchLink opens in new window

SGS PACKAGING EUROPE HOLDINGS LIMITED

Company number 05429840

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)
23 Nov 2016 AP01 Appointment of Mr Jason Mark Helmkamp as a director on 9 October 2016
22 Nov 2016 TM01 Termination of appointment of David Joseph Scheve as a director on 9 October 2016
01 Oct 2016 AA Full accounts made up to 31 December 2015
05 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3,313,921
05 May 2016 AD01 Registered office address changed from Citadel Trading Park Garrison Road Hull HU9 1TQ to Sgs Bridgehead Orchid Road Hull East Riding of Yorkshire HU13 0DH on 5 May 2016
12 Oct 2015 AA Full accounts made up to 31 December 2014
16 May 2015 AD03 Register(s) moved to registered inspection location 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE
16 May 2015 AD02 Register inspection address has been changed from C/O C/O R Jones PO Box Mcg Graphi Citadel Trading Park Citadel Way Garrison Road Hull East Riding HU9 1TQ to 40-42 Beverley Road Kingston upon Hull East Riding of Yorkshire HU3 1YE
20 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 3,313,921
02 Mar 2015 AP01 Appointment of Mr David Joseph Scheve as a director on 20 January 2015
27 Feb 2015 TM01 Termination of appointment of Henry Robert Baughman as a director on 20 January 2015
30 Sep 2014 AA Full accounts made up to 31 December 2013
15 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 3,313,921
02 Oct 2013 AA Full accounts made up to 31 December 2012
03 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
20 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Jan 2013 AUD Auditor's resignation
28 Dec 2012 MISC Sect 519
22 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Jun 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
05 Apr 2012 AA Full accounts made up to 31 December 2011
16 Mar 2012 TM02 Termination of appointment of Alvis Babb as a secretary
19 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
30 Mar 2011 AA Full accounts made up to 31 December 2010