Advanced company searchLink opens in new window

BERMONDSEY WOOLPACK LTD

Company number 08971895

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)
20 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2017 DS01 Application to strike the company off the register
09 Oct 2017 AA Full accounts made up to 3 April 2017
06 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
07 Aug 2017 PSC02 Notification of Young & Co.'S Brewery, P.L.C. as a person with significant control on 6 October 2016
07 Aug 2017 PSC07 Cessation of Niall Patrick Devlin as a person with significant control on 6 October 2016
07 Aug 2017 PSC07 Cessation of Michael Philip Peters as a person with significant control on 6 October 2016
12 May 2017 CH01 Director's details changed for Mr Patrick Anthony Dardis on 10 May 2017
10 Oct 2016 AD01 Registered office address changed from 98 Bermondsey Street London SE1 3UB to Riverside House 26 Osiers Road London SW18 1NH on 10 October 2016
10 Oct 2016 TM01 Termination of appointment of Niall Patrick Devlin as a director on 6 October 2016
10 Oct 2016 AP03 Appointment of Mr Anthony Ian Schroeder as a secretary on 6 October 2016
10 Oct 2016 TM01 Termination of appointment of Michael Peters as a director on 6 October 2016
10 Oct 2016 AP01 Appointment of Mr Patrick Anthony Dardis as a director on 6 October 2016
10 Oct 2016 AP01 Appointment of Mr Steven Allan Robinson as a director on 6 October 2016
10 Oct 2016 MR04 Satisfaction of charge 089718950001 in full
10 Oct 2016 MR04 Satisfaction of charge 089718950002 in full
05 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
18 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
19 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
07 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
15 Jul 2015 MR01 Registration of charge 089718950002, created on 14 July 2015
19 Feb 2015 AA01 Current accounting period shortened from 30 April 2015 to 31 March 2015
15 Dec 2014 MR01 Registration of charge 089718950001, created on 15 December 2014