CANPACK UK LIMITED

06366267
PLOT 18 SKIPPINGDALE INDUSTRIAL ESTATE HOLYROOD DRIVE SCUNTHORPE DN15 8NN

Documents

Documents
Date Category Description Pages
24 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2024 officers Appointment of director (Mr Marcin Damian Utratny) 2 Buy now
21 Aug 2024 officers Termination of appointment of director (Michael Geoffrey Page) 1 Buy now
11 Jul 2024 accounts Annual Accounts 43 Buy now
14 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2023 accounts Annual Accounts 45 Buy now
19 Apr 2023 resolution Resolution 3 Buy now
19 Apr 2023 incorporation Memorandum Articles 17 Buy now
03 Apr 2023 mortgage Registration of a charge 38 Buy now
03 Apr 2023 mortgage Registration of a charge 21 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 44 Buy now
16 May 2022 officers Termination of appointment of director (Michael Brooke Burkinshaw) 1 Buy now
22 Feb 2022 officers Appointment of director (Mr Michael Geoffrey Page) 2 Buy now
03 Dec 2021 change-of-name Certificate Change Of Name Company 3 Buy now
13 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2021 accounts Annual Accounts 41 Buy now
17 Dec 2020 incorporation Memorandum Articles 16 Buy now
17 Dec 2020 resolution Resolution 3 Buy now
04 Dec 2020 capital Return of Allotment of shares 3 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 accounts Annual Accounts 41 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2019 accounts Annual Accounts 35 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 35 Buy now
25 Sep 2017 accounts Annual Accounts 33 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2016 accounts Annual Accounts 31 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2015 annual-return Annual Return 4 Buy now
04 Sep 2015 accounts Annual Accounts 32 Buy now
15 Sep 2014 annual-return Annual Return 4 Buy now
15 Aug 2014 accounts Annual Accounts 31 Buy now
01 Apr 2014 officers Termination of appointment of director (Rafal Wojcik) 1 Buy now
28 Nov 2013 resolution Resolution 3 Buy now
06 Nov 2013 incorporation Memorandum Articles 17 Buy now
06 Nov 2013 resolution Resolution 1 Buy now
06 Nov 2013 capital Return of Allotment of shares 5 Buy now
01 Oct 2013 annual-return Annual Return 5 Buy now
01 Oct 2013 officers Appointment of director (Gary Beard) 2 Buy now
24 May 2013 accounts Annual Accounts 28 Buy now
14 Sep 2012 annual-return Annual Return 4 Buy now
05 Jul 2012 accounts Annual Accounts 27 Buy now
14 Sep 2011 annual-return Annual Return 4 Buy now
02 Jun 2011 accounts Annual Accounts 26 Buy now
04 Oct 2010 annual-return Annual Return 4 Buy now
01 Oct 2010 officers Appointment of secretary (Philip Fisher) 1 Buy now
30 Sep 2010 officers Termination of appointment of director (Jerzy Prawdzic-Laszcz) 1 Buy now
30 Sep 2010 officers Termination of appointment of secretary (Jerzy Prawdzic-Laszcz) 1 Buy now
04 Aug 2010 accounts Annual Accounts 27 Buy now
24 Jun 2010 officers Change of particulars for director (Rafal Maciej Wojcik) 2 Buy now
18 Jun 2010 annual-return Annual Return 5 Buy now
17 Jun 2010 officers Change of particulars for director (Rafal Maciej Wojcik) 2 Buy now
17 Jun 2010 officers Change of particulars for director (Jerzy Prawdzic-Laszcz) 2 Buy now
09 Jun 2010 resolution Resolution 17 Buy now
27 May 2010 officers Appointment of director (Michael Brooke Burkinshaw) 2 Buy now
18 Feb 2010 officers Appointment of director (Mr Philip Fisher) 2 Buy now
18 Feb 2010 officers Termination of appointment of director (Marcin Fijalkowski) 1 Buy now
16 Jan 2010 resolution Resolution 2 Buy now
16 Jan 2010 capital Return of Allotment of shares 5 Buy now
14 Sep 2009 annual-return Return made up to 11/09/09; full list of members 4 Buy now
09 Jul 2009 accounts Annual Accounts 26 Buy now
03 Jun 2009 capital Nc dec already adjusted 25/05/09 1 Buy now
03 Jun 2009 miscellaneous Miscellaneous 1 Buy now
03 Jun 2009 insolvency Solvency statement dated 25/05/09 1 Buy now
03 Jun 2009 resolution Resolution 1 Buy now
19 Dec 2008 address Registered office changed on 19/12/2008 from new oxford house town hall square grimsby north east lincolnshire DN31 1HE 1 Buy now
21 Oct 2008 capital Ad 26/09/08\gbp si 30500500@1=30500500\gbp ic 6000000/36500500\ 2 Buy now
21 Oct 2008 capital Nc inc already adjusted 26/09/08 1 Buy now
21 Oct 2008 resolution Resolution 1 Buy now
25 Sep 2008 annual-return Return made up to 11/09/08; full list of members 4 Buy now
04 Jul 2008 capital Ad 20/06/08\gbp si 5499900@1=5499900\gbp ic 500100/6000000\ 2 Buy now
04 Jul 2008 capital Nc inc already adjusted 20/06/08 1 Buy now
04 Jul 2008 resolution Resolution 1 Buy now
11 Apr 2008 capital Ad 01/04/08\gbp si 500099@1=500099\gbp ic 1/500100\ 2 Buy now
11 Apr 2008 capital Nc inc already adjusted 01/04/08 1 Buy now
11 Apr 2008 resolution Resolution 1 Buy now
04 Feb 2008 officers Director resigned 1 Buy now
04 Feb 2008 officers Secretary resigned 1 Buy now
04 Feb 2008 officers New secretary appointed;new director appointed 2 Buy now
04 Feb 2008 officers New director appointed 2 Buy now
04 Feb 2008 officers New director appointed 2 Buy now
04 Feb 2008 accounts Accounting reference date extended from 30/09/08 to 31/12/08 1 Buy now
23 Jan 2008 resolution Resolution 17 Buy now
28 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
11 Sep 2007 incorporation Incorporation Company 21 Buy now