About

Registered Number: 05125907
Date of Incorporation: 12/05/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 4 months ago)
Registered Address: Tierra House, 5 Bramble Street, Derby, DE1 1HU

 

Extra Packaging Ltd was registered on 12 May 2004 and are based in Derby, it's status is listed as "Dissolved". There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 20 November 2018
AA - Annual Accounts 17 October 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 05 June 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 17 June 2015
AD01 - Change of registered office address 17 June 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 06 June 2014
AA01 - Change of accounting reference date 31 March 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 02 April 2012
AA01 - Change of accounting reference date 23 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 11 February 2008
363s - Annual Return 06 July 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 12 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2005
395 - Particulars of a mortgage or charge 14 April 2005
225 - Change of Accounting Reference Date 09 March 2005
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
287 - Change in situation or address of Registered Office 14 June 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.