DANIEL PAPER & PACKAGING LTD
Status | DISSOLVED |
Company No. | 03469186 |
Category | Private Limited Company |
Incorporated | 21 Nov 1997 |
Age | 26 years, 6 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 08 Jul 2023 |
Years | 11 months |
SUMMARY
DANIEL PAPER & PACKAGING LTD is an dissolved private limited company with number 03469186. It was incorporated 26 years, 6 months, 17 days ago, on 21 November 1997 and it was dissolved 11 months ago, on 08 July 2023. The company address is Opus Restructuring Llp 1 Radian Court Opus Restructuring Llp 1 Radian Court, Milton Keynes, MK5 8PJ, Buckinghamshire.
Company Fillings
Liquidation in administration move to dissolution
Date: 08 Apr 2023
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Address
Type: AD01
New address: Opus Restructuring Llp 1 Radian Court Knowhill Milton Keynes Buckinghamshire MK5 8PJ
Old address: C/O Opus Restructuring Llp St Brandons House 29 Great George Street Bristol BS1 5QT
Change date: 2023-03-15
Documents
Liquidation in administration progress report
Date: 03 Nov 2022
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration removal of administrator from office
Date: 09 Aug 2022
Category: Insolvency
Sub Category: Administration
Type: AM16
Documents
Liquidation in administration appointment of a replacement or additional administrator
Date: 26 Jul 2022
Category: Insolvency
Sub Category: Administration
Type: AM11
Documents
Liquidation administration notice deemed approval of proposals
Date: 27 Apr 2022
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2022
Action Date: 09 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-09
Old address: 5 Derwent Drive Handforth Cheshire SK9 3NW
New address: St Brandons House 29 Great George Street Bristol BS1 5QT
Documents
Liquidation in administration proposals
Date: 09 Apr 2022
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration appointment of administrator
Date: 09 Apr 2022
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Confirmation statement with updates
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 01 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Change to a person with significant control
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David James Hargreaves
Change date: 2021-02-26
Documents
Confirmation statement with updates
Date: 02 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 24 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Change person director company with change date
Date: 19 Mar 2016
Action Date: 19 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Heidi Annette Saunders
Change date: 2016-03-19
Documents
Change person director company with change date
Date: 19 Mar 2016
Action Date: 19 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-19
Officer name: Mr Mark John Saunders
Documents
Change person secretary company with change date
Date: 19 Mar 2016
Action Date: 19 Mar 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-03-19
Officer name: Mark Saunders
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 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: 26 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 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: 30 Apr 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Change account reference date company previous extended
Date: 27 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Gazette filings brought up to date
Date: 12 Dec 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 28 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-28
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-24
Officer name: Heidi Annette Saunders
Documents
Appoint person director company with name
Date: 14 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark John Saunders
Documents
Certificate change of name company
Date: 04 Nov 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pads direct LTD\certificate issued on 04/11/09
Documents
Change of name notice
Date: 04 Nov 2009
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/06; full list of members
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 12 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Accounts amended with made up date
Date: 08 Feb 2005
Action Date: 30 Nov 2003
Category: Accounts
Type: AAMD
Made up date: 2003-11-30
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 05 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 04 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/02; change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 30 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/01; full list of members
Documents
Accounts with accounts type small
Date: 24 May 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 01 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/00; full list of members
Documents
Accounts with accounts type small
Date: 29 Sep 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 04 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/99; full list of members
Documents
Accounts with accounts type small
Date: 22 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 22 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/98; full list of members
Documents
Legacy
Date: 05 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
OFFICE GOLD BUILDING 3, CHISWICK PARK,LONDON,W4 5YA
Number: | 11658079 |
Status: | ACTIVE |
Category: | Private Limited Company |
HR INVESTMENTS (GLASGOW) LIMITED
MASON & MCVICKER LTD,FALKIRK,FK2 7ES
Number: | SC620268 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE COTTAGE LINCOLN ROAD,LINCOLN,LN4 3AZ
Number: | 09868260 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX BUILDING CONTROL SERVICES LIMITED
6 PITCH POND CLOSE,BEACONSFIELD,HP9 1XY
Number: | 04214028 |
Status: | ACTIVE |
Category: | Private Limited Company |
426 CHEETHAM HILL ROAD,MANCHESTER,M8 9LE
Number: | 10741756 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LITTLE CARD SHOP ON THE CORNER LTD
2 RECTORY GROVE,,LEIGH-ON-SEA,,SS9 2HE
Number: | 11411154 |
Status: | ACTIVE |
Category: | Private Limited Company |