Advanced company searchLink opens in new window

ADVANCE FLOW PACK LIMITED

Company number 07348917

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)
07 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 SOAS(A) Voluntary strike-off action has been suspended
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2016 DS01 Application to strike the company off the register
02 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
10 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Jul 2016 AD01 Registered office address changed from Unit 2 Waterside Court North Seaton Industrial Estate Ashington Northumberland NE63 0YG to 16 High Market Ashington Northumberland NE63 8PD on 5 July 2016
06 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
17 Sep 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Mar 2015 CERTNM Company name changed gsp (uk) LTD\certificate issued on 27/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-26
26 Mar 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
29 Aug 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
29 Aug 2014 TM01 Termination of appointment of Hayley Anne Donnelly as a director on 28 August 2014
28 Aug 2014 TM01 Termination of appointment of Hayley Anne Donnelly as a director on 28 August 2014
21 Aug 2014 TM01 Termination of appointment of Kevin John Donnelly as a director on 19 August 2014
20 Aug 2014 AP01 Appointment of Mr David Crook as a director on 18 August 2014
10 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 15 October 2013
  • GBP 100
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 15 October 2013
  • GBP 100
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 15 October 2013
  • GBP 100
18 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
25 Feb 2013 AP01 Appointment of Mr Kevin Kevin Donnelly as a director
15 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
28 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
17 May 2012 TM01 Termination of appointment of Kevin Donnelly as a director