About

Registered Number: 02767315
Date of Incorporation: 24/11/1992 (31 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 5 months ago)
Registered Address: 100 Capability Green, Luton, Bedfordshire, LU1 3LG,

 

Rexam Beverage Cans Ltd was registered on 24 November 1992 and are based in Luton, Bedfordshire, it has a status of "Dissolved". We do not know the number of employees at this company.

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 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 October 2018
DS01 - Striking off application by a company 10 October 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 16 May 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 02 August 2017
CH04 - Change of particulars for corporate secretary 17 January 2017
AD01 - Change of registered office address 13 December 2016
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 14 November 2016
AP01 - Appointment of director 14 November 2016
TM01 - Termination of appointment of director 14 November 2016
CH01 - Change of particulars for director 15 August 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 23 June 2015
CH01 - Change of particulars for director 19 December 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 04 August 2014
AP01 - Appointment of director 07 October 2013
TM01 - Termination of appointment of director 07 October 2013
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 05 August 2010
CH04 - Change of particulars for corporate secretary 05 August 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 02 August 2007
AA - Annual Accounts 10 March 2007
288b - Notice of resignation of directors or secretaries 28 September 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 29 March 2006
AA - Annual Accounts 05 September 2005
363a - Annual Return 24 August 2005
288c - Notice of change of directors or secretaries or in their particulars 24 August 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
287 - Change in situation or address of Registered Office 24 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 23 May 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 05 November 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
363s - Annual Return 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
AA - Annual Accounts 17 August 2000
363s - Annual Return 17 August 2000
CERTNM - Change of name certificate 27 March 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 02 September 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
AA - Annual Accounts 04 August 1998
363s - Annual Return 04 August 1998
AA - Annual Accounts 01 September 1997
363s - Annual Return 01 September 1997
288b - Notice of resignation of directors or secretaries 24 December 1996
AA - Annual Accounts 10 September 1996
363s - Annual Return 03 September 1996
288 - N/A 06 June 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 11 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 09 August 1994
363s - Annual Return 14 December 1993
288 - N/A 10 February 1993
288 - N/A 10 February 1993
288 - N/A 31 January 1993
288 - N/A 31 January 1993
RESOLUTIONS - N/A 08 January 1993
287 - Change in situation or address of Registered Office 08 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 January 1993
CERTNM - Change of name certificate 15 December 1992
NEWINC - New incorporation documents 24 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.