RIGID PLASTIC CONTAINERS PACKAGING LIMITED

07339417
SAPPHIRE HOUSE CROWN WAY RUSHDEN NN10 6FB

Documents

Documents
Date Category Description Pages
24 Jan 2023 gazette Gazette Dissolved Voluntary 1 Buy now
25 Oct 2022 gazette Gazette Notice Voluntary 1 Buy now
18 Oct 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2022 accounts Annual Accounts 14 Buy now
17 Sep 2021 capital Statement of capital (Section 108) 5 Buy now
17 Sep 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Sep 2021 insolvency Solvency Statement dated 15/09/21 1 Buy now
17 Sep 2021 resolution Resolution 1 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2021 accounts Annual Accounts 16 Buy now
11 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Jan 2020 accounts Annual Accounts 15 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2019 officers Termination of appointment of secretary (Nicholas David Martin Giles) 1 Buy now
23 Jul 2019 officers Appointment of secretary (Ms Deborah Hamilton) 2 Buy now
15 Jul 2019 officers Appointment of director (Mr Jason Kent Greene) 2 Buy now
15 Jul 2019 officers Termination of appointment of director (Simon John Kesterton) 1 Buy now
15 Jul 2019 officers Appointment of director (Mr Mark William Miles) 2 Buy now
15 Jul 2019 officers Termination of appointment of director (Petrus Rudolf Maria Vervaat) 1 Buy now
28 Dec 2018 accounts Annual Accounts 14 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 resolution Resolution 23 Buy now
21 Dec 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
14 Dec 2017 accounts Annual Accounts 13 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2016 accounts Annual Accounts 12 Buy now
13 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2016 officers Appointment of secretary (Mr Nicholas David Martin Giles) 2 Buy now
05 Apr 2016 officers Termination of appointment of secretary (Rebecca Katherine Joyce) 1 Buy now
17 Dec 2015 auditors Auditors Resignation Company 1 Buy now
09 Oct 2015 accounts Annual Accounts 10 Buy now
01 Sep 2015 annual-return Annual Return 4 Buy now
13 Oct 2014 accounts Annual Accounts 11 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
21 Feb 2014 auditors Auditors Resignation Company 2 Buy now
17 Feb 2014 miscellaneous Miscellaneous 2 Buy now
06 Nov 2013 accounts Annual Accounts 10 Buy now
23 Aug 2013 annual-return Annual Return 4 Buy now
11 Jul 2013 officers Termination of appointment of director (Ronald Marsh) 1 Buy now
16 May 2013 officers Appointment of director (Mr Simon John Kesterton) 2 Buy now
23 Nov 2012 accounts Annual Accounts 10 Buy now
21 Aug 2012 annual-return Annual Return 5 Buy now
07 Oct 2011 accounts Annual Accounts 10 Buy now
02 Sep 2011 annual-return Annual Return 14 Buy now
11 Aug 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
20 Oct 2010 capital Return of Allotment of shares 4 Buy now
23 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
23 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
09 Aug 2010 incorporation Incorporation Company 24 Buy now