Advanced company searchLink opens in new window

FRC PACKAGING LIMITED

Company number 03015033

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)
25 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
11 Sep 2014 4.68 Liquidators' statement of receipts and payments to 4 August 2014
15 Aug 2013 600 Appointment of a voluntary liquidator
09 Aug 2013 2.24B Administrator's progress report to 4 August 2013
05 Aug 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
04 Apr 2013 2.24B Administrator's progress report to 22 February 2013
26 Oct 2012 2.23B Result of meeting of creditors
26 Sep 2012 2.16B Statement of affairs with form 2.14B
12 Sep 2012 2.17B Statement of administrator's proposal
31 Aug 2012 AD01 Registered office address changed from Paradise Mill Bell Street Oldham Lancashire OL1 3PY on 31 August 2012
30 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Aug 2012 2.12B Appointment of an administrator
21 Aug 2012 MG01 Duplicate mortgage certificatecharge no:2
16 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
31 Jan 2012 AR01 Annual return made up to 27 January 2012
Statement of capital on 2012-01-31
  • GBP 2
04 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Mar 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
17 Feb 2011 CH01 Director's details changed for Timothy Roger James Daffurn on 21 January 2011
17 Feb 2011 CH03 Secretary's details changed for Amanda Daffurn on 21 January 2011
19 May 2010 AD01 Registered office address changed from Churchfields Farmhouse, Smithy Lane, Barthomley Crewe Cheshire CW2 5NY on 19 May 2010
18 May 2010 CH01 Director's details changed for Timothy Roger James Daffurn on 18 May 2010
18 May 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
07 May 2010 AA Accounts made up to 31 January 2010
22 Apr 2010 CERTNM Company name changed lotus grand prix engineering LIMITED\certificate issued on 22/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14