CORRUGATED CONCEPTS CO. LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

17/10/2217 October 2022 Cessation of Corrugated Case Holdings Limited as a person with significant control on 2022-09-22

View Document

17/10/2217 October 2022 Notification of Tri-Wall Uk Ltd as a person with significant control on 2022-09-22

View Document

06/10/226 October 2022 Application to strike the company off the register

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

06/01/216 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

21/01/2021 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/209 January 2020 COMPANY NAME CHANGED CORRUGATED CASE HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/01/20

View Document

18/12/1918 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/09/2019

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR REGINALD BROOKES

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

17/04/1917 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063685600002

View Document

08/02/188 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/10/1627 October 2016 ADOPT ARTICLES 17/05/2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL HESSION / 31/10/2015

View Document

08/07/168 July 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHARLES LEVERS / 01/07/2016

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK TIMOTHY WILCOCKSON / 01/07/2016

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES LEVERS / 01/07/2016

View Document

02/07/162 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/09/1514 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/09/1416 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL HESSION / 21/07/2014

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

11/02/1311 February 2013 ALTER ARTICLES 22/01/2013

View Document

11/02/1311 February 2013 ARTICLES OF ASSOCIATION

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

26/09/1226 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

18/10/1118 October 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

14/10/1114 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/09/1113 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

04/10/104 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED MR ANTHONY MICHAEL HESSION

View Document

26/09/0826 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 COMPANY NAME CHANGED TWISTED ROUND LIMITED CERTIFICATE ISSUED ON 08/01/08

View Document

10/10/0710 October 2007 DIRECTOR RESIGNED

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

10/10/0710 October 2007 SECRETARY RESIGNED

View Document

10/10/0710 October 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 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