A.B. GROUP PACKAGING UK LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAdministrator's progress report

View Document

28/05/2528 May 2025 NewNotice of extension of period of Administration

View Document

31/12/2431 December 2024 Administrator's progress report

View Document

30/10/2430 October 2024 Termination of appointment of Jackie Mary Brady as a director on 2024-10-16

View Document

16/07/2416 July 2024 Notice of deemed approval of proposals

View Document

01/07/241 July 2024 Statement of administrator's proposal

View Document

22/06/2422 June 2024 Registered office address changed from Cowgills Limited Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Cowgills Limited, Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-06-22

View Document

21/06/2421 June 2024 Registered office address changed from Unit 29 Rassau Industrial Estate Rassau Ebbw Vale Gwent NP23 5SD to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-06-21

View Document

17/06/2417 June 2024 Appointment of an administrator

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

13/05/2313 May 2023 Full accounts made up to 2022-02-28

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-07-09 with no updates

View Document

21/02/2221 February 2022 Accounts for a small company made up to 2021-02-28

View Document

05/01/225 January 2022 Registration of charge 073100600007, created on 2021-12-17

View Document

05/01/225 January 2022 Registration of charge 073100600008, created on 2021-12-17

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

26/06/2026 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERMOT BRADY

View Document

26/06/2026 June 2020 CESSATION OF A.B. GROUP PACKAGING IRELAND LIMITED AS A PSC

View Document

19/12/1919 December 2019 28/02/19 AUDITED ABRIDGED

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

08/01/188 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / AB CONVERTERS LTD / 01/08/2016

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MRS JACKIE MARY BRADY

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR LAURENCE RITCHIE

View Document

26/01/1726 January 2017 ARTICLES OF ASSOCIATION

View Document

06/01/176 January 2017 ALTER ARTICLES 02/12/2016

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073100600006

View Document

05/12/165 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

23/06/1623 June 2016 AUDITOR'S RESIGNATION

View Document

20/02/1620 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/02/1620 February 2016 COMPANY NAME CHANGED A.B. CARDINAL PACKAGING LIMITED CERTIFICATE ISSUED ON 20/02/16

View Document

09/11/159 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/15

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT BRADY / 14/04/2014

View Document

28/07/1528 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14

View Document

25/07/1425 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

04/07/144 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073100600005

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

14/11/1314 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/07/139 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

14/12/1214 December 2012 SECOND FILING WITH MUD 09/07/12 FOR FORM AR01

View Document

14/12/1214 December 2012 SECOND FILING WITH MUD 09/07/11 FOR FORM AR01

View Document

19/11/1219 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

09/07/129 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/04/122 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

27/03/1227 March 2012 CURRSHO FROM 31/07/2011 TO 28/02/2011

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/09/1122 September 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

21/12/1021 December 2010 29/10/10 STATEMENT OF CAPITAL GBP 350001.00

View Document

21/12/1021 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1017 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/12/1014 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/08/104 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/07/109 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information