EXTRUPOL PACKAGING LTD
Company Documents
| Date | Description |
|---|---|
| 04/08/244 August 2024 | Final Gazette dissolved following liquidation |
| 04/05/244 May 2024 | Notice of move from Administration to Dissolution |
| 01/12/231 December 2023 | Administrator's progress report |
| 23/05/2323 May 2023 | Administrator's progress report |
| 12/05/2312 May 2023 | Notice of extension of period of Administration |
| 28/11/2228 November 2022 | Administrator's progress report |
| 10/05/2210 May 2022 | Registered office address changed from Unit 2, Marsh Works Belvoir Way Fairfield Industrial Estate Louth Lincolnshire LN11 0LQ to Alexandra Dock Business Centre Fisherman's Wharf Grimsby DN31 1UL on 2022-05-10 |
| 09/05/229 May 2022 | Appointment of an administrator |
| 18/01/2218 January 2022 | Director's details changed for Mr Simon Keith Wittey on 2022-01-17 |
| 18/01/2218 January 2022 | Director's details changed for Mrs Marina Vitalyevna Wittey on 2022-01-17 |
| 18/01/2218 January 2022 | Change of details for Mrs Marina Vitalyevna Wittey as a person with significant control on 2022-01-17 |
| 18/01/2218 January 2022 | Change of details for Mr Simon Keith Wittey as a person with significant control on 2022-01-17 |
| 06/01/226 January 2022 | Appointment of Mr Paul Johnathan Trickett as a director on 2021-12-13 |
| 06/01/226 January 2022 | Confirmation statement made on 2022-01-06 with updates |
| 06/01/226 January 2022 | Notification of Paul Johnathan Trickett as a person with significant control on 2021-12-13 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 16/06/2016 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089294170001 |
| 05/05/205 May 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 089294170001 |
| 27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARINA VITALYEVNA WITTEY / 09/03/2020 |
| 09/03/209 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KEITH WITTEY / 09/03/2020 |
| 16/12/1916 December 2019 | 05/12/19 STATEMENT OF CAPITAL GBP 16200 |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 14/12/1914 December 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 14/12/1914 December 2019 | ADOPT ARTICLES 05/12/2019 |
| 06/11/196 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 089294170002 |
| 06/11/196 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 089294170003 |
| 24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/02/1919 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 089294170001 |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
| 06/01/176 January 2017 | 31/03/16 STATEMENT OF CAPITAL GBP 162 |
| 06/01/176 January 2017 | 31/03/16 STATEMENT OF CAPITAL GBP 162 |
| 20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 07/04/167 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 12/02/1612 February 2016 | COMPANY NAME CHANGED WITTEY HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/02/16 |
| 01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/03/1510 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
| 07/03/147 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EXTRUPOL PACKAGING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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