INTEGRAL BULK PACKAGING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Liquidators' statement of receipts and payments to 2024-12-08 |
20/07/2420 July 2024 | Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-20 |
10/07/2410 July 2024 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-10 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2022-12-31 |
16/12/2316 December 2023 | Appointment of a voluntary liquidator |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
09/12/239 December 2023 | Notice of move from Administration case to Creditors Voluntary Liquidation |
17/11/2317 November 2023 | Administrator's progress report |
19/06/2319 June 2023 | Notice of deemed approval of proposals |
02/06/232 June 2023 | Statement of affairs with form AM02SOA |
02/06/232 June 2023 | Statement of administrator's proposal |
23/05/2323 May 2023 | Confirmation statement made on 2022-12-14 with updates |
02/05/232 May 2023 | Registered office address changed from 45 Chase Court Gardens Enfield EN2 8DJ England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-05-02 |
01/05/231 May 2023 | Appointment of an administrator |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/12/2212 December 2022 | Confirmation statement made on 2022-11-29 with updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
07/02/227 February 2022 | Confirmation statement made on 2021-11-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/05/2126 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/06/1922 June 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES |
11/04/1911 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
29/03/1929 March 2019 | APPOINTMENT TERMINATED, DIRECTOR AMANDA MEIR |
29/03/1929 March 2019 | DIRECTOR APPOINTED MR ALEXANDER JAMES CLARKSON |
29/03/1929 March 2019 | DIRECTOR APPOINTED MR JOHN ALEXANDER CLARKSON |
29/03/1929 March 2019 | DIRECTOR APPOINTED MR ADRIAN GUY PEARCE |
29/03/1929 March 2019 | DIRECTOR APPOINTED MR ANDREW MEIR |
29/03/1929 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MEIR |
29/03/1929 March 2019 | CESSATION OF AMANDA MEIR AS A PSC |
29/03/1929 March 2019 | 29/03/19 STATEMENT OF CAPITAL GBP 100 |
04/02/194 February 2019 | PREVEXT FROM 31/07/2018 TO 31/12/2018 |
25/01/1925 January 2019 | REGISTERED OFFICE CHANGED ON 25/01/2019 FROM C/O DAVIES SIGLEY GENESIS CENTRE INNOVATION WAY STOKE-ON-TRENT STAFFORDSHIRE ST6 4BF UNITED KINGDOM |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
31/07/1731 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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