About

Registered Number: 06738535
Date of Incorporation: 31/10/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 09/07/2019 (5 years and 9 months ago)
Registered Address: 2 Cricklade Court, Old Town, Swindon, Wiltshire, SN1 3EY

 

Based in Wiltshire, Fpf Packaging & Tubes Ltd was registered on 31 October 2008, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Angove, Maureen Patricia, Mitchell, Royston Ronald at Companies House. We don't currently know the number of employees at Fpf Packaging & Tubes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGOVE, Maureen Patricia 31 October 2008 - 1
MITCHELL, Royston Ronald 31 October 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 April 2019
DS01 - Striking off application by a company 11 April 2019
MR04 - N/A 17 January 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 26 September 2018
AA01 - Change of accounting reference date 26 July 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 29 March 2016
RESOLUTIONS - N/A 24 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 24 November 2015
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 04 November 2014
AD01 - Change of registered office address 31 October 2014
AD01 - Change of registered office address 31 October 2014
MR01 - N/A 22 September 2014
MR04 - N/A 25 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 22 March 2010
AD01 - Change of registered office address 12 March 2010
RESOLUTIONS - N/A 09 March 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
395 - Particulars of a mortgage or charge 26 February 2009
NEWINC - New incorporation documents 31 October 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2014 Fully Satisfied

N/A

Debenture 24 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.