A C H CORRUGATED CASES LIMITED

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

04/04/244 April 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024 Statement of capital on 2024-03-28

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

26/10/2326 October 2023 Accounts for a small company made up to 2023-03-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

17/10/2217 October 2022 Accounts for a small company made up to 2022-03-31

View Document

04/10/224 October 2022 Appointment of Mrs Lenka Jane Sheridan as a director on 2022-10-01

View Document

11/10/2111 October 2021 Accounts for a small company made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

21/06/2121 June 2021 Appointment of Mrs. Lenka Jane Sheridan as a secretary on 2021-06-14

View Document

21/06/2121 June 2021 Termination of appointment of David William Edmund Orr as a secretary on 2021-06-14

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

15/10/1915 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR GRAHAM MALCOLM ROBERT CAMPBELL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN KELLY

View Document

11/10/1711 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN ERNEST HALL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILLIAM EDMUND ORR

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

16/12/1516 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/07/1519 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES CLIFTON / 28/01/2015

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/06/1427 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL FOWLER

View Document

30/12/1330 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR. ADRIAN KELLY

View Document

07/11/137 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. ADRIAN KELLY / 04/11/2013

View Document

19/08/1319 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/07/1227 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 30-31 MAXWELL ROAD PETERBOROUGH PE2 7JN UNITED KINGDOM

View Document

07/09/117 September 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIELS

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR. CHRISTOPHER JOHN ERNEST HALL

View Document

23/01/1123 January 2011 DIRECTOR APPOINTED MR. CHRISTOPHER MARTIN DANIELS

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM UNITS 1-3 HOSTMOOR AVENUE MARCH CAMBRIDGESHIRE PE15 0AX

View Document

06/09/106 September 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

06/09/106 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/12/0917 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM ELDO HOUSE KEMPSON WAY SUFFOLK BUSINESS PARK BURY ST. EDMUNDS SUFFOLK IP32 7AR

View Document

26/03/0826 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

10/03/0810 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED PAUL FOWLER

View Document

10/03/0810 March 2008 DOCUMENTS APPROVED 29/02/2008

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY ALLAN HILL

View Document

10/03/0810 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR RONALD BLACKMAN

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED ANTHONY JAMES CLIFTON

View Document

10/03/0810 March 2008 DIRECTOR AND SECRETARY APPOINTED DAVID WILLIAM EDMUND ORR

View Document

03/03/083 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/03/083 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 24/06/07; CHANGE OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0415 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/07/0118 July 2001 RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: LARK HOUSE 117 EASTGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1YQ

View Document

29/06/0029 June 2000 RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

16/11/9916 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED

View Document

22/01/9822 January 1998 £ IC 18000/12000 31/12/97 £ SR 6000@1=6000

View Document

22/01/9822 January 1998 POS 600X£1SHRS 31/12/97

View Document

03/10/973 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 24/06/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 24/06/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 24/06/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/08/9416 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/949 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9429 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/944 July 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/07/944 July 1994 RETURN MADE UP TO 24/06/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 24/06/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9218 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/07/9228 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

30/06/9230 June 1992 SECRETARY RESIGNED

View Document

24/06/9224 June 1992 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