DONINGTON PACKAGING SUPPLIES LIMITED

02132030
100 NEW BRIDGE STREET LONDON EC4V 6JA

Documents

Documents
Date Category Description Pages
20 Apr 2021 gazette Gazette Dissolved Voluntary 1 Buy now
02 Feb 2021 gazette Gazette Notice Voluntary 1 Buy now
22 Jan 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Jul 2020 restoration Restoration Order Of Court 3 Buy now
15 Jan 2019 gazette Gazette Dissolved Voluntary 1 Buy now
09 Nov 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
09 Oct 2018 gazette Gazette Notice Voluntary 1 Buy now
02 Oct 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Sep 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Sep 2018 capital Statement of capital (Section 108) 3 Buy now
21 Sep 2018 insolvency Solvency Statement dated 17/09/18 1 Buy now
21 Sep 2018 resolution Resolution 2 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2017 accounts Annual Accounts 23 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Sep 2016 accounts Annual Accounts 23 Buy now
16 Jun 2016 accounts Annual Accounts 24 Buy now
10 May 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Feb 2016 annual-return Annual Return 6 Buy now
28 Aug 2015 annual-return Annual Return 15 Buy now
06 Jun 2015 officers Appointment of director (Stephen Gerard Mccue) 3 Buy now
06 Jun 2015 officers Appointment of director (Mr Richard Guy Champion) 3 Buy now
06 Jun 2015 officers Appointment of director (David Hunter) 3 Buy now
05 Jun 2015 officers Appointment of corporate secretary (Abogado Nominees Limited) 3 Buy now
05 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 May 2015 officers Termination of appointment of secretary (Michelle Samantha Brightman) 2 Buy now
16 May 2015 officers Termination of appointment of director (Barry David Hancock) 2 Buy now
16 May 2015 officers Termination of appointment of director (Gail Mccolm) 2 Buy now
16 May 2015 officers Termination of appointment of director (Joost Willem Peter Smallenbroek) 2 Buy now
07 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Apr 2015 accounts Annual Accounts 13 Buy now
07 Apr 2015 officers Termination of appointment of director (Mariusz Siwak) 1 Buy now
18 Feb 2015 officers Termination of appointment of director (Andrew John Price) 1 Buy now
05 Feb 2015 officers Appointment of director (Mrs Gail Mccolm) 2 Buy now
04 Feb 2015 officers Appointment of director (Mr Mariusz Siwak) 2 Buy now
27 Jan 2015 annual-return Annual Return 4 Buy now
17 Dec 2014 officers Appointment of secretary (Mrs Michelle Samantha Brightman) 2 Buy now
17 Dec 2014 officers Termination of appointment of secretary (Raymond Denis Carter) 1 Buy now
28 Aug 2014 officers Appointment of secretary (Mr Raymond Denis Carter) 2 Buy now
22 Aug 2014 mortgage Registration of a charge 12 Buy now
15 Jul 2014 officers Termination of appointment of secretary (Richard John Heald) 1 Buy now
23 May 2014 officers Appointment of secretary (Mr Richard John Heald) 2 Buy now
06 May 2014 officers Termination of appointment of secretary (Caroline Sigley) 1 Buy now
11 Feb 2014 annual-return Annual Return 5 Buy now
05 Dec 2013 officers Termination of appointment of director (Stephen King) 1 Buy now
02 Dec 2013 accounts Annual Accounts 13 Buy now
15 Oct 2013 officers Appointment of director (Mr Joost Willem Peter Smallenbroek) 2 Buy now
15 Oct 2013 officers Appointment of director (Mr Andrew John Price) 2 Buy now
01 Oct 2013 officers Termination of appointment of director (David Allen) 1 Buy now
17 Jul 2013 officers Termination of appointment of director (Philip Carr) 1 Buy now
11 Feb 2013 officers Appointment of director (Mr Stephen Paul King) 2 Buy now
30 Jan 2013 annual-return Annual Return 6 Buy now
15 Jan 2013 accounts Annual Accounts 14 Buy now
07 Feb 2012 annual-return Annual Return 6 Buy now
07 Sep 2011 accounts Annual Accounts 15 Buy now
25 Jan 2011 annual-return Annual Return 6 Buy now
10 Dec 2010 accounts Annual Accounts 15 Buy now
24 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 13 Buy now
23 Jun 2010 accounts Annual Accounts 15 Buy now
22 Jan 2010 annual-return Annual Return 5 Buy now
22 Jan 2010 officers Change of particulars for director (Mr Barry David Hancock) 2 Buy now
15 Dec 2009 mortgage Particulars of a mortgage or charge 16 Buy now
13 Oct 2009 officers Termination of appointment of director (Alsitair Gough) 1 Buy now
01 Oct 2009 officers Director appointed philip blair carr 1 Buy now
01 Oct 2009 officers Director appointed david stuart allen 1 Buy now
04 Jul 2009 accounts Annual Accounts 16 Buy now
10 Feb 2009 annual-return Return made up to 17/01/09; full list of members 5 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from units 1 & 2 bricklayer's arms mandela way london SE1 5SP 1 Buy now
03 Jul 2008 officers Secretary's change of particulars / caroline sigley / 05/06/2008 1 Buy now
10 Mar 2008 officers Secretary appointed caroline sigley 2 Buy now
11 Feb 2008 officers New director appointed 2 Buy now
11 Feb 2008 officers New director appointed 2 Buy now
11 Feb 2008 officers Secretary resigned;director resigned 1 Buy now
11 Feb 2008 officers Director resigned 1 Buy now
11 Feb 2008 address Registered office changed on 11/02/08 from: 9-10 the crescent wisbech cambridgeshire PE13 1EH 1 Buy now
22 Jan 2008 annual-return Return made up to 17/01/08; full list of members 3 Buy now
20 Dec 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
29 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
29 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
14 Sep 2007 accounts Annual Accounts 6 Buy now
02 Feb 2007 annual-return Return made up to 17/01/07; full list of members 3 Buy now
11 Sep 2006 accounts Annual Accounts 7 Buy now
14 Aug 2006 address Registered office changed on 14/08/06 from: welbeck house spitfire close ermine business park huntingdon cambridgeshire PE29 6XY 1 Buy now
02 Feb 2006 annual-return Return made up to 17/01/06; no change of members 2 Buy now
23 Sep 2005 accounts Annual Accounts 5 Buy now
27 Jan 2005 annual-return Return made up to 17/01/05; full list of members 7 Buy now
16 Sep 2004 accounts Annual Accounts 7 Buy now
17 Aug 2004 address Registered office changed on 17/08/04 from: kings cross quadring road donington spalding lincolnshire PE11 4TB 1 Buy now
03 Feb 2004 annual-return Return made up to 17/01/04; full list of members 7 Buy now
30 Dec 2003 accounts Annual Accounts 8 Buy now
27 Jan 2003 annual-return Return made up to 17/01/03; full list of members 7 Buy now
18 Dec 2002 accounts Annual Accounts 7 Buy now
23 Jan 2002 annual-return Return made up to 17/01/02; full list of members 6 Buy now
25 Oct 2001 accounts Annual Accounts 6 Buy now
23 Jan 2001 annual-return Return made up to 17/01/01; full list of members 6 Buy now
20 Oct 2000 accounts Annual Accounts 6 Buy now
17 Feb 2000 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Jan 2000 annual-return Return made up to 17/01/00; full list of members 6 Buy now
22 Oct 1999 auditors Auditors Resignation Company 1 Buy now
18 Oct 1999 accounts Annual Accounts 6 Buy now