Advanced company searchLink opens in new window

AMCOR FLEXIBLES HOLDING LIMITED

Company number 07091167

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2017 DS01 Application to strike the company off the register
28 Mar 2017 AA Full accounts made up to 30 June 2016
12 Dec 2016 TM01 Termination of appointment of Timothy Lawrence Kilbride as a director on 12 December 2016
12 Dec 2016 AP01 Appointment of Michael Watts as a director on 12 December 2016
07 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
28 Nov 2016 SH19 Statement of capital on 28 November 2016
  • EUR 1
31 Oct 2016 SH20 Statement by Directors
31 Oct 2016 CAP-SS Solvency Statement dated 29/06/16
31 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • EUR 146,347,569
19 Oct 2015 AA Full accounts made up to 30 June 2015
09 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • EUR 146,347,569
22 Oct 2014 AA Full accounts made up to 30 June 2014
04 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • EUR 146,347,569
24 Oct 2013 TM01 Termination of appointment of Roger Foenander as a director
09 Oct 2013 AA Full accounts made up to 30 June 2013
18 Dec 2012 AA Full accounts made up to 30 June 2012
04 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
17 Jan 2012 AA Full accounts made up to 30 June 2011
07 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
30 Nov 2011 TM02 Termination of appointment of Stanley James as a secretary
07 Nov 2011 AP01 Appointment of Timothy Lawrence Kilbride as a director
29 Mar 2011 TM01 Termination of appointment of Ian Wilson as a director