THE ROUTING & PACKAGING COMPANY LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

17/10/2417 October 2024 Application to strike the company off the register

View Document

25/06/2425 June 2024 Registered office address changed from Unit 14 Churchill Way Lomeshaye Industrial Estate Nelson Lancashire BB9 6RT to C/O Macmahon Leggate Accountants First Floor Kingsway House Kingsway Burnley BB11 1BJ on 2024-06-25

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/08/2329 August 2023 Current accounting period extended from 2023-08-31 to 2023-09-30

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/12/203 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/05/192 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL PETER HURLSTONE / 12/02/2019

View Document

13/02/1913 February 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

13/02/1913 February 2019 SECRETARY'S CHANGE OF PARTICULARS / LINDSEY HURLSTONE / 12/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER HURLSTONE / 12/02/2019

View Document

13/02/1913 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY HURLSTONE / 12/02/2019

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL PETER HURLSTONE / 12/02/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY HURLSTONE / 25/01/2019

View Document

07/02/197 February 2019 SECRETARY'S CHANGE OF PARTICULARS / LINDSEY HURLSTONE / 25/01/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER HURLSTONE / 25/01/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY HURLSTONE / 25/01/2019

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/09/1530 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/09/1424 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/09/1323 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/10/123 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/09/1119 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY HURLSTONE / 22/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER HURLSTONE / 22/08/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM UNIT 1 WALK MILL, GREEN ROAD COLNE LANCASHIRE BB8 8AL

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: BLACK CARR WORKS, SKIPTON ROAD TRAWDEN COLNE LANCASHIRE BB8 8QU

View Document

22/08/0522 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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