Advanced company searchLink opens in new window

CPC KINGS LYNN LIMITED

Company number 00067404

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
24 Sep 2015 4.68 Liquidators' statement of receipts and payments to 19 July 2015
19 Sep 2014 4.68 Liquidators' statement of receipts and payments to 19 July 2014
24 Sep 2013 4.68 Liquidators' statement of receipts and payments to 19 July 2013
25 Sep 2012 4.68 Liquidators' statement of receipts and payments to 19 July 2012
25 Aug 2011 2.24B Administrator's progress report to 20 July 2011
20 Jul 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
28 Mar 2011 2.24B Administrator's progress report to 24 February 2011
10 Nov 2010 2.23B Result of meeting of creditors
25 Oct 2010 2.17B Statement of administrator's proposal
13 Sep 2010 AD01 Registered office address changed from Old Meadow Road, Hardwick Industrial Estate, Kings Lynn, Norfolk PE30 4LL on 13 September 2010
02 Sep 2010 2.12B Appointment of an administrator
04 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1,500,000
04 Jun 2010 TM01 Termination of appointment of Cpc Packaging Uk Ltd as a director
04 Jun 2010 TM01 Termination of appointment of Cpc Packaging S A as a director
03 Jun 2010 TM01 Termination of appointment of Cpc Packaging Uk Ltd as a director
03 Jun 2010 TM01 Termination of appointment of Cpc Packaging S A as a director
15 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 6
03 Nov 2009 AA Full accounts made up to 31 December 2008
09 Jun 2009 363a Return made up to 29/05/09; full list of members
03 Nov 2008 AA Full accounts made up to 31 December 2007
20 Aug 2008 395 Particulars of a mortgage or charge / charge no: 5
04 Jul 2008 363a Return made up to 29/05/08; full list of members
04 Jul 2008 288b Appointment terminated secretary david clark