BRITONWOOD PACKAGING LIMITED

03795544
FOCUS INSOLVENCY GROUP SKULL HOUSE LANE APPLEY BRIDGE WIGAN WN6 9DW

Documents

Documents
Date Category Description Pages
07 Dec 2019 gazette Gazette Dissolved Liquidation 1 Buy now
07 Sep 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 19 Buy now
04 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Feb 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
01 Feb 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
01 Feb 2019 resolution Resolution 1 Buy now
20 Dec 2018 mortgage Statement of satisfaction of a charge 4 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Nov 2017 accounts Annual Accounts 10 Buy now
31 Aug 2017 officers Change of particulars for director (Mr Alan Rea) 2 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2016 accounts Annual Accounts 7 Buy now
08 Aug 2016 annual-return Annual Return 6 Buy now
06 Apr 2016 accounts Annual Accounts 7 Buy now
28 Jul 2015 annual-return Annual Return 5 Buy now
15 Apr 2015 accounts Annual Accounts 7 Buy now
10 Jul 2014 annual-return Annual Return 5 Buy now
25 Apr 2014 accounts Annual Accounts 7 Buy now
15 Aug 2013 annual-return Annual Return 5 Buy now
28 Jan 2013 accounts Annual Accounts 7 Buy now
02 Jul 2012 annual-return Annual Return 5 Buy now
20 Mar 2012 accounts Annual Accounts 6 Buy now
21 Jul 2011 annual-return Annual Return 5 Buy now
12 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
12 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
04 Apr 2011 accounts Annual Accounts 6 Buy now
14 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Sep 2010 mortgage Particulars of a mortgage or charge 8 Buy now
28 Jun 2010 annual-return Annual Return 5 Buy now
28 Jun 2010 officers Change of particulars for director (Mr Ronald Glyn Jones) 2 Buy now
28 Jun 2010 officers Change of particulars for director (Alan Rea) 2 Buy now
27 Oct 2009 accounts Annual Accounts 6 Buy now
23 Jul 2009 annual-return Return made up to 24/06/09; full list of members 4 Buy now
11 May 2009 accounts Annual Accounts 6 Buy now
27 Aug 2008 annual-return Return made up to 24/06/08; full list of members 4 Buy now
02 Jun 2008 accounts Annual Accounts 6 Buy now
24 Oct 2007 annual-return Return made up to 24/06/07; no change of members 7 Buy now
18 May 2007 accounts Annual Accounts 6 Buy now
22 Aug 2006 annual-return Return made up to 24/06/06; full list of members 8 Buy now
06 Feb 2006 accounts Annual Accounts 8 Buy now
16 Aug 2005 annual-return Return made up to 24/06/05; full list of members 7 Buy now
20 Jan 2005 capital Particulars of contract relating to shares 3 Buy now
20 Jan 2005 capital Ad 01/08/04--------- £ si 12@1=12 £ ic 33/45 2 Buy now
20 Jan 2005 capital Ad 01/08/04--------- £ si 24@1=24 £ ic 9/33 2 Buy now
20 Jan 2005 resolution Resolution 1 Buy now
20 Jan 2005 resolution Resolution 1 Buy now
17 Jan 2005 accounts Annual Accounts 7 Buy now
23 Jul 2004 annual-return Return made up to 24/06/04; full list of members 7 Buy now
05 Apr 2004 accounts Annual Accounts 7 Buy now
23 Jun 2003 annual-return Return made up to 24/06/03; full list of members 7 Buy now
31 Dec 2002 accounts Annual Accounts 7 Buy now
09 Aug 2002 annual-return Return made up to 24/06/02; full list of members 7 Buy now
02 Nov 2001 accounts Annual Accounts 6 Buy now
06 Sep 2001 accounts Accounting reference date extended from 30/06/01 to 31/07/01 1 Buy now
22 Jun 2001 annual-return Return made up to 24/06/01; full list of members 6 Buy now
30 Aug 2000 address Registered office changed on 30/08/00 from: c/o brabner holden banks wilson 1 dale street liverpool merseyside L2 2ET 1 Buy now
22 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
22 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
18 Aug 2000 change-of-name Certificate Change Of Name Company 3 Buy now
04 Aug 2000 change-of-name Certificate Change Of Name Company 2 Buy now
04 Aug 2000 officers Secretary resigned;director resigned 1 Buy now
04 Aug 2000 officers Director resigned 1 Buy now
04 Aug 2000 officers New director appointed 2 Buy now
04 Aug 2000 officers New secretary appointed;new director appointed 2 Buy now
03 Aug 2000 mortgage Particulars of mortgage/charge 4 Buy now
03 Aug 2000 mortgage Particulars of mortgage/charge 3 Buy now
03 Aug 2000 annual-return Return made up to 24/06/00; full list of members 6 Buy now
03 Aug 2000 accounts Annual Accounts 3 Buy now
24 Jun 1999 incorporation Incorporation Company 19 Buy now