EXTRUPOL PACKAGING LTD

Company Documents

DateDescription
04/08/244 August 2024 Final Gazette dissolved following liquidation

View Document

04/05/244 May 2024 Notice of move from Administration to Dissolution

View Document

01/12/231 December 2023 Administrator's progress report

View Document

23/05/2323 May 2023 Administrator's progress report

View Document

12/05/2312 May 2023 Notice of extension of period of Administration

View Document

28/11/2228 November 2022 Administrator's progress report

View Document

10/05/2210 May 2022 Registered office address changed from Unit 2, Marsh Works Belvoir Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LQ to Alexandra Dock Business Centre Fisherman's Wharf Grimsby DN31 1UL on 2022-05-10

View Document

09/05/229 May 2022 Appointment of an administrator

View Document

18/01/2218 January 2022 Director's details changed for Mr Simon Keith Wittey on 2022-01-17

View Document

18/01/2218 January 2022 Director's details changed for Mrs Marina Vitalyevna Wittey on 2022-01-17

View Document

18/01/2218 January 2022 Change of details for Mrs Marina Vitalyevna Wittey as a person with significant control on 2022-01-17

View Document

18/01/2218 January 2022 Change of details for Mr Simon Keith Wittey as a person with significant control on 2022-01-17

View Document

06/01/226 January 2022 Appointment of Mr Paul Johnathan Trickett as a director on 2021-12-13

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

06/01/226 January 2022 Notification of Paul Johnathan Trickett as a person with significant control on 2021-12-13

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089294170001

View Document

05/05/205 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 089294170001

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARINA VITALYEVNA WITTEY / 09/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KEITH WITTEY / 09/03/2020

View Document

16/12/1916 December 2019 05/12/19 STATEMENT OF CAPITAL GBP 16200

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/12/1914 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/1914 December 2019 ADOPT ARTICLES 05/12/2019

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089294170002

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089294170003

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089294170001

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

06/01/176 January 2017 31/03/16 STATEMENT OF CAPITAL GBP 162

View Document

06/01/176 January 2017 31/03/16 STATEMENT OF CAPITAL GBP 162

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/04/167 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 COMPANY NAME CHANGED WITTEY HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/02/16

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

07/03/147 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company