SMURFIT KAPPA GB LIMITED

00531292
CUNARD BUILDINGS WATER STREET PIER HEAD LIVERPOOL L3 1SF

Documents

Documents
Date Category Description Pages
02 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
15 Jan 2019 gazette Gazette Notice Voluntary 1 Buy now
28 Dec 2018 dissolution Dissolution Application Strike Off Company 4 Buy now
30 Jul 2018 accounts Annual Accounts 2 Buy now
11 Apr 2018 officers Change of particulars for secretary (Mrs Nicola Pritchard) 1 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 2 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jul 2016 accounts Annual Accounts 9 Buy now
02 Feb 2016 annual-return Annual Return 4 Buy now
29 Jul 2015 accounts Annual Accounts 9 Buy now
10 Feb 2015 annual-return Annual Return 4 Buy now
21 May 2014 accounts Annual Accounts 9 Buy now
03 Feb 2014 annual-return Annual Return 4 Buy now
07 Aug 2013 accounts Annual Accounts 9 Buy now
07 Feb 2013 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 23 Buy now
01 Feb 2012 annual-return Annual Return 4 Buy now
03 Jan 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Jan 2012 insolvency Solvency statement dated 13/12/11 1 Buy now
03 Jan 2012 resolution Resolution 2 Buy now
03 Jan 2012 capital Notice of cancellation of shares 4 Buy now
05 Oct 2011 accounts Annual Accounts 28 Buy now
31 Jan 2011 annual-return Annual Return 4 Buy now
12 Jul 2010 accounts Annual Accounts 20 Buy now
16 Jun 2010 auditors Auditors Resignation Company 2 Buy now
19 May 2010 officers Appointment of director (Mr Clive Bowers) 2 Buy now
18 May 2010 officers Termination of appointment of director (Carol Hunt) 1 Buy now
18 May 2010 officers Appointment of director (Mr Patrick Mcneill) 2 Buy now
18 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2010 officers Appointment of secretary (Mrs Nicola Pritchard) 1 Buy now
18 May 2010 officers Termination of appointment of director (Carol Hunt) 1 Buy now
18 May 2010 officers Termination of appointment of director (Joseph Schoonbrood) 1 Buy now
18 May 2010 officers Termination of appointment of secretary (Graham Fenwick) 1 Buy now
07 May 2010 change-of-name Certificate Change Of Name Company 3 Buy now
07 May 2010 change-of-name Change Of Name Notice 2 Buy now
16 Feb 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
16 Feb 2010 resolution Resolution 38 Buy now
01 Feb 2010 annual-return Annual Return 4 Buy now
19 Nov 2009 officers Change of particulars for secretary (Graham Peter Fenwick) 1 Buy now
10 Nov 2009 officers Change of particulars for director (Joseph Hubertus Anna Raymundus Schoonbrood) 2 Buy now
05 Nov 2009 accounts Annual Accounts 19 Buy now
04 Nov 2009 officers Change of particulars for director (Mrs Carol Anne Hunt) 2 Buy now
04 Feb 2009 annual-return Return made up to 31/01/09; full list of members 4 Buy now
16 Dec 2008 accounts Annual Accounts 21 Buy now
24 Jul 2008 address Registered office changed on 24/07/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT 1 Buy now
27 May 2008 officers Director appointed carol anne hunt 2 Buy now
23 May 2008 officers Appointment terminated director and secretary francis allan 1 Buy now
22 May 2008 officers Secretary appointed graham peter fenwick 1 Buy now
01 May 2008 annual-return Return made up to 31/01/08; full list of members 4 Buy now
02 Nov 2007 accounts Annual Accounts 24 Buy now
27 Feb 2007 annual-return Return made up to 31/01/07; full list of members 2 Buy now
27 Feb 2007 address Location of register of members 1 Buy now
06 Jul 2006 officers Director resigned 1 Buy now
29 Jun 2006 officers New director appointed 2 Buy now
08 Jun 2006 accounts Annual Accounts 22 Buy now
29 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Mar 2006 capital Nc inc already adjusted 10/06/04 2 Buy now
20 Mar 2006 annual-return Return made up to 31/01/06; full list of members 2 Buy now
20 Mar 2006 address Location of register of members 1 Buy now
13 Mar 2006 capital Ad 10/06/04--------- £ si 30000000@1 3 Buy now
13 Mar 2006 resolution Resolution 2 Buy now
16 Jan 2006 accounts Annual Accounts 22 Buy now
03 Nov 2005 accounts Delivery ext'd 3 mth 31/12/04 1 Buy now
25 Jul 2005 officers Director resigned 1 Buy now
13 Apr 2005 annual-return Return made up to 31/01/05; full list of members 7 Buy now
23 Feb 2005 accounts Amended Accounts 24 Buy now
10 Jan 2005 officers Director resigned 1 Buy now
09 Nov 2004 officers New director appointed 2 Buy now
09 Nov 2004 officers Director resigned 1 Buy now
02 Nov 2004 accounts Annual Accounts 22 Buy now
15 Jun 2004 accounts Annual Accounts 23 Buy now
09 Jun 2004 officers Director resigned 1 Buy now
09 Jun 2004 officers New director appointed 2 Buy now
08 Mar 2004 annual-return Return made up to 31/01/04; full list of members 8 Buy now
24 Oct 2003 accounts Delivery ext'd 3 mth 31/12/02 1 Buy now
14 May 2003 annual-return Return made up to 31/01/03; full list of members 8 Buy now
02 May 2003 accounts Annual Accounts 24 Buy now
14 Apr 2003 officers Director's particulars changed 1 Buy now
26 Nov 2002 officers New director appointed 2 Buy now
02 Nov 2002 accounts Delivery ext'd 3 mth 31/12/01 1 Buy now
31 Oct 2002 officers Director resigned 1 Buy now
25 Apr 2002 annual-return Return made up to 31/01/02; full list of members 9 Buy now
25 Apr 2002 officers New director appointed 2 Buy now
05 Mar 2002 officers Director resigned 1 Buy now
05 Mar 2002 officers Director resigned 1 Buy now
05 Mar 2002 officers Director resigned 1 Buy now
05 Mar 2002 officers Director resigned 1 Buy now
05 Mar 2002 officers New secretary appointed 2 Buy now
05 Mar 2002 officers Director resigned 1 Buy now
19 Feb 2002 officers Secretary resigned 1 Buy now
19 Feb 2002 officers Director resigned 1 Buy now
19 Feb 2002 officers Director resigned 1 Buy now
19 Feb 2002 officers Director resigned 1 Buy now
27 Dec 2001 address Registered office changed on 27/12/01 from: nelson house park road timperley altrincham WA14 5BS 1 Buy now
27 Dec 2001 accounts Accounting reference date shortened from 30/04/02 to 31/12/01 1 Buy now
01 Nov 2001 change-of-name Certificate Change Of Name Company 2 Buy now
16 Oct 2001 accounts Annual Accounts 23 Buy now
27 Sep 2001 officers New director appointed 2 Buy now
27 Sep 2001 officers New director appointed 3 Buy now