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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANGOVE, Maureen Patricia | 31 October 2008 | - | 1 |
MITCHELL, Royston Ronald | 31 October 2008 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 September 2014 | Fully Satisfied |
N/A |
Debenture | 24 February 2009 | Fully Satisfied |
N/A |