INTERNATIONAL PACKAGING BRANDS LTD

C/O Live Recoveries Limited Wentworth House C/O Live Recoveries Limited Wentworth House, Horsforth, LS18 4QB, Leeds
StatusDISSOLVED
Company No.09686787
CategoryPrivate Limited Company
Incorporated15 Jul 2015
Age8 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution07 Apr 2021
Years3 years, 2 months, 9 days

SUMMARY

INTERNATIONAL PACKAGING BRANDS LTD is an dissolved private limited company with number 09686787. It was incorporated 8 years, 11 months, 1 day ago, on 15 July 2015 and it was dissolved 3 years, 2 months, 9 days ago, on 07 April 2021. The company address is C/O Live Recoveries Limited Wentworth House C/O Live Recoveries Limited Wentworth House, Horsforth, LS18 4QB, Leeds.



Company Fillings

Gazette dissolved liquidation

Date: 07 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Sep 2020

Action Date: 01 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Sep 2019

Action Date: 01 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-30

Old address: 20-22 Wenlock Road London N1 7GU England

New address: C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed

Date: 06 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-29

Charge number: 096867870002

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096867870001

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Peter Bottjer

Change date: 2017-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 14 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-11

Officer name: Mark Bottjer

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2015

Action Date: 04 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096867870001

Charge creation date: 2015-11-04

Documents

View document PDF

Incorporation company

Date: 15 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKSHAY NIDHI CONSULTING LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09239036
Status:ACTIVE
Category:Private Limited Company

BATLEY KITCHEN & BEDROOM CENTRE LIMITED

DELF FIELD FOLD KEBROYD LANE,SOWERBY BRIDGE,HX6 3HT

Number:09692833
Status:ACTIVE
Category:Private Limited Company

CUTTING EDGE GARDEN SERVICES LIMITED

THE TIMBER MILL,SCUNTHORPE,DN15 0BZ

Number:10724089
Status:ACTIVE
Category:Private Limited Company

FAMILY SHOPPER (SALFORD) LTD

43 CROSS STREET,SALFORD,M5 4AJ

Number:10905261
Status:ACTIVE
Category:Private Limited Company

HOUSE OF CYCLAX LIMITED

UNIT 6 STATION ROAD INDUSTRIAL ESTATE,WARLEY,B65 0JY

Number:07119431
Status:ACTIVE
Category:Private Limited Company

MIKE STEED CONSULTING LIMITED

5 COMPTON PLACE,CHESTER,CH4 8DX

Number:10373150
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