Sovereign Board & Packaging Ltd was registered on 24 December 2001 and has its registered office in Southampton. There are 3 directors listed for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COSTON, Jane Ann | 24 December 2001 | - | 1 |
SIMMS, Karen Michelle | 23 January 2002 | 30 November 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COSTON, Michael | 01 December 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 June 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 19 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 05 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 07 August 2013 | |
AD01 - Change of registered office address | 25 March 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 March 2013 | |
4.40 - N/A | 21 March 2013 | |
4.68 - Liquidator's statement of receipts and payments | 09 August 2012 | |
4.68 - Liquidator's statement of receipts and payments | 04 August 2011 | |
RESOLUTIONS - N/A | 14 July 2010 | |
RESOLUTIONS - N/A | 14 July 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 14 July 2010 | |
4.20 - N/A | 14 July 2010 | |
AD01 - Change of registered office address | 14 July 2010 | |
AR01 - Annual Return | 09 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 09 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 January 2010 | |
CH01 - Change of particulars for director | 09 January 2010 | |
AD01 - Change of registered office address | 09 January 2010 | |
AA - Annual Accounts | 27 September 2009 | |
287 - Change in situation or address of Registered Office | 19 June 2009 | |
363a - Annual Return | 29 December 2008 | |
AA - Annual Accounts | 14 February 2008 | |
363a - Annual Return | 03 January 2008 | |
AA - Annual Accounts | 03 March 2007 | |
363s - Annual Return | 26 January 2007 | |
363a - Annual Return | 29 December 2006 | |
AA - Annual Accounts | 09 June 2006 | |
287 - Change in situation or address of Registered Office | 11 April 2006 | |
363a - Annual Return | 20 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 2006 | |
288a - Notice of appointment of directors or secretaries | 06 January 2006 | |
288b - Notice of resignation of directors or secretaries | 06 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 September 2005 | |
AA - Annual Accounts | 06 April 2005 | |
363a - Annual Return | 12 January 2005 | |
287 - Change in situation or address of Registered Office | 10 January 2005 | |
AA - Annual Accounts | 23 August 2004 | |
288b - Notice of resignation of directors or secretaries | 10 January 2004 | |
288b - Notice of resignation of directors or secretaries | 10 January 2004 | |
395 - Particulars of a mortgage or charge | 09 January 2004 | |
395 - Particulars of a mortgage or charge | 09 January 2004 | |
395 - Particulars of a mortgage or charge | 09 January 2004 | |
363s - Annual Return | 08 January 2004 | |
288a - Notice of appointment of directors or secretaries | 12 December 2003 | |
288b - Notice of resignation of directors or secretaries | 12 December 2003 | |
AA - Annual Accounts | 28 October 2003 | |
363s - Annual Return | 01 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 July 2002 | |
288a - Notice of appointment of directors or secretaries | 07 June 2002 | |
288a - Notice of appointment of directors or secretaries | 07 June 2002 | |
288a - Notice of appointment of directors or secretaries | 27 January 2002 | |
288b - Notice of resignation of directors or secretaries | 17 January 2002 | |
288a - Notice of appointment of directors or secretaries | 17 January 2002 | |
NEWINC - New incorporation documents | 24 December 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 January 2004 | Outstanding |
N/A |
Floating charge over stock | 05 January 2004 | Outstanding |
N/A |
Fixed charge over book debts | 05 January 2004 | Outstanding |
N/A |