LINPAC PLASTICS (G.B.) LIMITED
Status | DISSOLVED |
Company No. | 01554723 |
Category | Private Limited Company |
Incorporated | 03 Apr 1981 |
Age | 43 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 24 May 2022 |
Years | 2 years, 4 days |
SUMMARY
LINPAC PLASTICS (G.B.) LIMITED is an dissolved private limited company with number 01554723. It was incorporated 43 years, 1 month, 25 days ago, on 03 April 1981 and it was dissolved 2 years, 4 days ago, on 24 May 2022. The company address is Linpac Wakefield Road Linpac Wakefield Road, Pontefract, WF7 5DE, West Yorkshire.
Company Fillings
Gazette dissolved voluntary
Date: 24 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 29 Mar 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 07 Feb 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 01 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-01
Documents
Accounts with accounts type dormant
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 02 Sep 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roxane Manuela Tamas
Termination date: 2021-06-18
Documents
Capital statement capital company with date currency figure
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Capital
Type: SH19
Date: 2021-06-30
Capital : 0.887897 GBP
Documents
Legacy
Date: 17 Jun 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 17 Jun 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 09/06/21
Documents
Resolution
Date: 17 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 06 Apr 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-08
Officer name: John Alfred Jones
Documents
Appoint person director company with name date
Date: 06 Apr 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-08
Officer name: Paul Simon Fox
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Cessation of a person with significant control
Date: 02 Mar 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Victor Khosla
Documents
Notification of a person with significant control
Date: 02 Mar 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Linpac Packaging Ltd.
Documents
Accounts with accounts type dormant
Date: 03 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Termination secretary company with name termination date
Date: 08 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-10-31
Officer name: Robert Burton Lence
Documents
Appoint person secretary company with name date
Date: 08 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms. Roxane Manuela Tamas
Appointment date: 2019-11-01
Documents
Accounts with accounts type dormant
Date: 04 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person secretary company with name date
Date: 15 Aug 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Robert Burton Lence
Appointment date: 2019-07-01
Documents
Termination secretary company with name termination date
Date: 15 Aug 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Philip Nicholls
Termination date: 2019-07-01
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type dormant
Date: 05 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 30 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-29
Officer name: Andrew Michael Copson
Documents
Appoint person director company with name date
Date: 30 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-29
Officer name: Mr. John Alfred Jones
Documents
Confirmation statement with no updates
Date: 09 Mar 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Appoint person director company with name date
Date: 21 Aug 2017
Action Date: 20 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-20
Officer name: Mr Andrew Michael Copson
Documents
Termination director company with name termination date
Date: 21 Aug 2017
Action Date: 20 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Alfred Jones
Termination date: 2017-08-20
Documents
Accounts with accounts type full
Date: 07 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type full
Date: 05 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type dormant
Date: 15 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Accounts with accounts type dormant
Date: 29 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Accounts with accounts type full
Date: 06 Nov 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 19 Mar 2013
Action Date: 19 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-19
Old address: C/O Linpac Packaging Limited 1 Wakefield Road Featherstone Pontefract West Yorkshire WF7 5DE England
Documents
Change registered office address company with date old address
Date: 18 Mar 2013
Action Date: 18 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-18
Old address: 3180 Park Square Birmingham Business Park Birmingham West Midlands B37 7YN
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 01 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-01
Documents
Accounts with accounts type full
Date: 13 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 01 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-01
Documents
Accounts with accounts type full
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 01 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-01
Documents
Termination director company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linpac Packaging Limited
Documents
Appoint person director company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Alfred Jones
Documents
Accounts with accounts type full
Date: 07 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 01 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-01
Documents
Change corporate director company with change date
Date: 10 Feb 2010
Action Date: 31 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-01-31
Officer name: Linpac Packaging Limited
Documents
Resolution
Date: 14 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 25 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / linpac plastics LIMITED / 14/02/2008
Documents
Accounts with accounts type dormant
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary richard paul
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard paul
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr michael philip nicholls
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/08; full list of members
Documents
Legacy
Date: 22 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 22 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/07; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/05; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/04; full list of members
Documents
Certificate change of name company
Date: 17 Dec 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lin PAC plastics (G.B.) LIMITED\certificate issued on 17/12/03
Documents
Legacy
Date: 06 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 06/11/03 from: evan cornish house windsor road fairfield industrial estate louth lincolnshire LN11 0LX
Documents
Accounts with accounts type dormant
Date: 15 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 04 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/03; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 08 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/02; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/01; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Sep 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/00; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 06 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/99; no change of members
Documents
Accounts with accounts type dormant
Date: 14 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 13 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/98; full list of members
Documents
Accounts with accounts type dormant
Date: 02 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 27 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/97; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 24 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/96; full list of members
Documents
Accounts with accounts type dormant
Date: 10 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 05 May 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 19 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/02/95; full list of members
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type dormant
Date: 21 Jul 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Some Companies
BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
1 CHURCHILL PLACE,LONDON,E14 5HP
Number: | 00898129 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 PEASE ROAD,PETERLEE,SR8 2RD
Number: | 10337222 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GODOLPHIN TERRACE,MARAZION,TR17 0EX
Number: | 02817374 |
Status: | ACTIVE |
Category: | Private Limited Company |
238 STATION ROAD,ADDLESTONE,KT15 2PS
Number: | 06622426 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 LEE LANE,BOLTON,BL6 7AF
Number: | 10259917 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 CYMRIC CLOSE,CARDIFF,CF5 4GS
Number: | 09801221 |
Status: | ACTIVE |
Category: | Private Limited Company |