Established in 2001, Dover Packaging & Assembly Ltd has its registered office in Kent, it's status at Companies House is "Dissolved". Simmonds, Edwin James, Simmonds, Sonia Maria Isabel, Clark, Thomas Boyd are listed as directors of Dover Packaging & Assembly Ltd. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIMMONDS, Edwin James | 29 March 2001 | - | 1 |
SIMMONDS, Sonia Maria Isabel | 29 March 2001 | - | 1 |
CLARK, Thomas Boyd | 17 May 2001 | 01 June 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 29 September 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 17 March 2020 | |
DS01 - Striking off application by a company | 10 March 2020 | |
CH03 - Change of particulars for secretary | 20 November 2019 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 08 March 2019 | |
AA - Annual Accounts | 09 April 2018 | |
CS01 - N/A | 21 February 2018 | |
AA - Annual Accounts | 02 June 2017 | |
CS01 - N/A | 02 March 2017 | |
AA01 - Change of accounting reference date | 16 November 2016 | |
AA - Annual Accounts | 28 June 2016 | |
MR04 - N/A | 25 May 2016 | |
MR04 - N/A | 25 May 2016 | |
AR01 - Annual Return | 04 April 2016 | |
AR01 - Annual Return | 07 April 2015 | |
AA - Annual Accounts | 24 November 2014 | |
AA - Annual Accounts | 13 March 2014 | |
AR01 - Annual Return | 09 March 2014 | |
AA - Annual Accounts | 20 May 2013 | |
AR01 - Annual Return | 22 February 2013 | |
AA - Annual Accounts | 22 June 2012 | |
AR01 - Annual Return | 05 March 2012 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 03 March 2011 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AA - Annual Accounts | 21 April 2010 | |
225 - Change of Accounting Reference Date | 13 July 2009 | |
AA - Annual Accounts | 15 April 2009 | |
363a - Annual Return | 20 March 2009 | |
363a - Annual Return | 21 July 2008 | |
AA - Annual Accounts | 20 December 2007 | |
363a - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 23 March 2007 | |
363a - Annual Return | 14 June 2006 | |
AA - Annual Accounts | 04 May 2006 | |
363a - Annual Return | 22 December 2005 | |
AA - Annual Accounts | 09 April 2005 | |
363s - Annual Return | 23 June 2004 | |
AA - Annual Accounts | 22 April 2004 | |
287 - Change in situation or address of Registered Office | 30 December 2003 | |
363s - Annual Return | 31 March 2003 | |
AA - Annual Accounts | 07 January 2003 | |
363s - Annual Return | 31 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 January 2002 | |
225 - Change of Accounting Reference Date | 05 December 2001 | |
395 - Particulars of a mortgage or charge | 17 October 2001 | |
395 - Particulars of a mortgage or charge | 17 October 2001 | |
RESOLUTIONS - N/A | 16 August 2001 | |
RESOLUTIONS - N/A | 16 August 2001 | |
123 - Notice of increase in nominal capital | 16 August 2001 | |
288b - Notice of resignation of directors or secretaries | 12 June 2001 | |
RESOLUTIONS - N/A | 24 May 2001 | |
288a - Notice of appointment of directors or secretaries | 24 May 2001 | |
395 - Particulars of a mortgage or charge | 23 May 2001 | |
395 - Particulars of a mortgage or charge | 22 May 2001 | |
MEM/ARTS - N/A | 24 April 2001 | |
288a - Notice of appointment of directors or secretaries | 20 April 2001 | |
288a - Notice of appointment of directors or secretaries | 20 April 2001 | |
287 - Change in situation or address of Registered Office | 20 April 2001 | |
CERTNM - Change of name certificate | 18 April 2001 | |
288b - Notice of resignation of directors or secretaries | 17 April 2001 | |
288b - Notice of resignation of directors or secretaries | 17 April 2001 | |
NEWINC - New incorporation documents | 20 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 October 2001 | Fully Satisfied |
N/A |
Legal charge | 05 October 2001 | Fully Satisfied |
N/A |
Legal mortgage | 18 May 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 18 May 2001 | Fully Satisfied |
N/A |