CROWN PACKAGING GROUP LIMITED

Building 1, 1st Floor Aviator Park Building 1, 1st Floor Aviator Park, Addlestone, KT15 2PG, Surrey
StatusDISSOLVED
Company No.02111208
CategoryPrivate Limited Company
Incorporated17 Mar 1987
Age37 years, 2 months
JurisdictionEngland Wales
Dissolution19 Jun 2012
Years11 years, 10 months, 28 days

SUMMARY

CROWN PACKAGING GROUP LIMITED is an dissolved private limited company with number 02111208. It was incorporated 37 years, 2 months ago, on 17 March 1987 and it was dissolved 11 years, 10 months, 28 days ago, on 19 June 2012. The company address is Building 1, 1st Floor Aviator Park Building 1, 1st Floor Aviator Park, Addlestone, KT15 2PG, Surrey.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jun 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-03-30

Officer name: Graham Peter Fenwick

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jennifer Louise Peterkin

Appointment date: 2012-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 06 Mar 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Termination director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Schoonbrood

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Herwig Stuerzenbecher

Documents

View document PDF

Termination director company

Date: 08 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Resolution

Date: 31 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 31 Mar 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person secretary company with change date

Date: 13 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-10

Officer name: Graham Peter Fenwick

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Hubertus Anna Raymundus Schoonbrood

Change date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Mrs Carol Anne Hunt

Documents

View document PDF

Accounts with made up date

Date: 05 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Legacy

Date: 27 May 2008

Category: Officers

Type: 288a

Description: Director appointed carol anne hunt

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Address

Type: 287

Description: Registered office changed on 22/05/2008 from 2 franks road bardon hill coalville leicestershire LE67 1TT

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary francis allan

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed graham peter fenwick

Documents

View document PDF

Accounts with made up date

Date: 17 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 12 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with made up date

Date: 19 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 28 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/03; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 02 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 27/12/01 from: nelson house park road timperley altrincham cheshire WA14 5BS

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/02 to 31/12/01

Documents

View document PDF

Accounts with made up date

Date: 11 Sep 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 Mar 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Feb 2000

Action Date: 30 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-30

Documents

View document PDF

Legacy

Date: 06 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/99; no change of members

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 01 May 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 1999

Action Date: 30 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-30

Documents

View document PDF

Legacy

Date: 25 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/98; no change of members

Documents

View document PDF

Legacy

Date: 25 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/97; full list of members; amend

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 1997

Action Date: 30 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-30

Documents

View document PDF

Legacy

Date: 23 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/97; no change of members

Documents

View document PDF

Legacy

Date: 23 May 1997

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 23/05/97

Documents

View document PDF

Memorandum articles

Date: 09 May 1997

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 May 1997

Category: Capital

Type: 122

Description: Conve 18/04/97

Documents

View document PDF

Miscellaneous

Date: 09 May 1997

Category: Miscellaneous

Type: MISC

Description: Consent letter

Documents

View document PDF

Miscellaneous

Date: 09 May 1997

Category: Miscellaneous

Type: MISC

Description: Consent

Documents

View document PDF

Miscellaneous

Date: 09 May 1997

Category: Miscellaneous

Type: MISC

Description: Consent

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 1997

Action Date: 30 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-30

Documents

View document PDF

Legacy

Date: 10 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/96; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1996

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 30/04

Documents

View document PDF

Statement of affairs

Date: 19 Sep 1995

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 14 Sep 1995

Category: Capital

Type: 88(2)O

Description: Ad 24/07/95--------- £ si [email protected]

Documents

View document PDF

Statement of affairs

Date: 14 Sep 1995

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 14 Sep 1995

Category: Capital

Type: 88(2)O

Description: Ad 24/07/95--------- £ si [email protected]

Documents

View document PDF

Statement of affairs

Date: 14 Sep 1995

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 14 Sep 1995

Category: Capital

Type: 88(2)O

Description: Ad 24/07/95--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Capital

Type: 88(2)P

Description: Ad 24/07/95--------- £ si [email protected]=1050 £ ic 7357339/7358389

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Capital

Type: 88(2)P

Description: Ad 24/07/95--------- £ si [email protected]=901 £ ic 7356438/7357339

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Capital

Type: 88(2)P

Description: Ad 24/07/95--------- £ si [email protected]=2469 £ ic 7353969/7356438

Documents

View document PDF

Legacy

Date: 30 Aug 1995

Category: Capital

Type: 88(2)R

Description: Ad 24/07/95--------- £ si [email protected]=9166 £ ic 7344803/7353969

Documents

View document PDF

Resolution

Date: 23 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Aug 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Aug 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

BOOKHAM BUDDIES LTD

27 BEALES ROAD,LEATHERHEAD,KT23 4NA

Number:11474129
Status:ACTIVE
Category:Private Limited Company

C1 CSRU LIMITED

BLOCK A - STUDIO 5,BIRMINGHAM,B3 1QS

Number:11442790
Status:ACTIVE
Category:Private Limited Company

CANDO LOGISTICS LIMITED

HZ3332 SUITE P OF UNIT 16 PREMIER PARK,LONDON,NW10 7NZ

Number:09639726
Status:ACTIVE
Category:Private Limited Company

CENTURY RECYCLING SERVICES LIMITED

ASHFORD HOUSE,DUDLEY,DY2 7DJ

Number:06798845
Status:ACTIVE
Category:Private Limited Company

FLORENCE CARE LIMITED

15-19 CAVENDISH PLACE,LONDON,W1G 0DD

Number:07904300
Status:ACTIVE
Category:Private Limited Company

HARECROFT PROPERTIES LIMITED

PO BOX 72 MONARCH HOUSE,LEEDS,LS1 1LX

Number:09547011
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source