Advanced company searchLink opens in new window

4L'S PACKING LTD

Company number 03688291

Filter by category

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)
26 Jan 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
06 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
16 Dec 2016 MR01 Registration of charge 036882910019, created on 16 December 2016
05 May 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
12 Jan 2016 TM01 Termination of appointment of Claire Holling as a director on 30 September 2015
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jun 2015 CH01 Director's details changed for Mr Peter Holling on 13 May 2015
12 Jun 2015 CH03 Secretary's details changed for Colette Melanie Porter on 13 May 2015
06 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
01 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Mar 2014 MR01 Registration of charge 036882910018
10 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
29 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
14 Aug 2012 AA Accounts for a small company made up to 31 December 2011
05 May 2012 MG01 Particulars of a mortgage or charge / charge no: 17
06 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
09 Aug 2011 AA Group of companies' accounts made up to 31 December 2010
21 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
28 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
17 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 16
06 Jan 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Claire Holling on 24 December 2009
12 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 15