Advanced company searchLink opens in new window

ROCKTENN - CONTAINER (UK) LIMITED

Company number 07199092

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)
14 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
14 Sep 2012 4.71 Return of final meeting in a members' voluntary winding up
11 Apr 2012 600 Appointment of a voluntary liquidator
11 Apr 2012 4.70 Declaration of solvency
11 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-03-29
27 Mar 2012 TM01 Termination of appointment of Craig Hunt as a director on 27 May 2011
20 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2012 AP01 Appointment of James Rubright as a director on 27 May 2011
14 Mar 2012 AP01 Appointment of Steven Chandler Voorhees as a director on 27 May 2011
14 Mar 2012 AP03 Appointment of Robert Mcintosh as a secretary on 27 May 2011
14 Mar 2012 TM02 Termination of appointment of Dean Jones as a secretary on 27 May 2011
14 Mar 2012 TM01 Termination of appointment of Patrick Moore as a director on 27 May 2011
14 Mar 2012 TM01 Termination of appointment of Timothy Griffith as a director on 27 May 2011
08 Jun 2011 CERTNM Company name changed smurfit-stone container (uk) LIMITED\certificate issued on 08/06/11
  • CONNOT ‐ Change of name notice
26 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
Statement of capital on 2011-04-26
  • GBP 100
11 Apr 2011 TM01 Termination of appointment of Steven Klinger as a director
23 Mar 2010 NEWINC Incorporation