James Brandwood Packaging Ltd was founded on 04 March 2009 with its registered office in Sheffield, it has a status of "Dissolved". The organisation has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCEVILLY, Joyce | 01 April 2013 | - | 1 |
ROWLAND-JONES, Suzanne | 01 April 2013 | - | 1 |
WILKINSON, Michael John | 04 March 2009 | - | 1 |
WILKINSON, Angkhana | 04 March 2009 | 31 March 2013 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 August 2020 | |
LIQ14 - N/A | 20 May 2020 | |
LIQ03 - N/A | 29 August 2019 | |
AD01 - Change of registered office address | 28 November 2018 | |
AD01 - Change of registered office address | 22 August 2018 | |
RESOLUTIONS - N/A | 16 August 2018 | |
LIQ02 - N/A | 16 August 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 August 2018 | |
CS01 - N/A | 01 May 2018 | |
AAMD - Amended Accounts | 10 April 2018 | |
AA - Annual Accounts | 04 April 2018 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 02 December 2016 | |
AA - Annual Accounts | 27 April 2016 | |
AR01 - Annual Return | 21 April 2016 | |
AR01 - Annual Return | 29 March 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 08 December 2015 | |
AA - Annual Accounts | 07 April 2015 | |
AR01 - Annual Return | 01 April 2015 | |
SH01 - Return of Allotment of shares | 22 August 2014 | |
MR01 - N/A | 03 July 2014 | |
MR04 - N/A | 01 May 2014 | |
CH01 - Change of particulars for director | 29 April 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 04 November 2013 | |
AR01 - Annual Return | 04 April 2013 | |
TM01 - Termination of appointment of director | 04 April 2013 | |
AP01 - Appointment of director | 04 April 2013 | |
AP01 - Appointment of director | 04 April 2013 | |
AA - Annual Accounts | 05 November 2012 | |
AA01 - Change of accounting reference date | 05 November 2012 | |
AA - Annual Accounts | 02 November 2012 | |
MG01 - Particulars of a mortgage or charge | 02 August 2012 | |
AA01 - Change of accounting reference date | 09 July 2012 | |
AR01 - Annual Return | 07 April 2012 | |
AD01 - Change of registered office address | 13 February 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AR01 - Annual Return | 25 March 2011 | |
AD01 - Change of registered office address | 25 March 2011 | |
CH01 - Change of particulars for director | 25 March 2011 | |
CH01 - Change of particulars for director | 25 March 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
NEWINC - New incorporation documents | 04 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 July 2014 | Outstanding |
N/A |
Debenture | 26 July 2012 | Fully Satisfied |
N/A |