Based in Preston, Lancashire, Total Polyfilm (Holdings) Ltd was founded on 10 August 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are no directors listed for Total Polyfilm (Holdings) Ltd.
Document Type | Date | |
---|---|---|
SOAS(A) - Striking-off action suspended (Section 652A) | 18 February 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 January 2020 | |
DS01 - Striking off application by a company | 10 January 2020 | |
TM01 - Termination of appointment of director | 23 October 2019 | |
CS01 - N/A | 23 August 2019 | |
AA - Annual Accounts | 14 June 2019 | |
CS01 - N/A | 14 August 2018 | |
AA - Annual Accounts | 21 June 2018 | |
SH08 - Notice of name or other designation of class of shares | 20 November 2017 | |
RESOLUTIONS - N/A | 17 November 2017 | |
TM01 - Termination of appointment of director | 08 November 2017 | |
CS01 - N/A | 17 August 2017 | |
MR04 - N/A | 27 July 2017 | |
MR04 - N/A | 27 July 2017 | |
MR01 - N/A | 24 July 2017 | |
AA - Annual Accounts | 07 April 2017 | |
MR04 - N/A | 11 January 2017 | |
CS01 - N/A | 17 August 2016 | |
AA - Annual Accounts | 14 June 2016 | |
AR01 - Annual Return | 17 August 2015 | |
AA - Annual Accounts | 22 June 2015 | |
AP01 - Appointment of director | 21 November 2014 | |
AR01 - Annual Return | 04 September 2014 | |
AA - Annual Accounts | 12 June 2014 | |
AR01 - Annual Return | 16 August 2013 | |
AA - Annual Accounts | 17 May 2013 | |
AR01 - Annual Return | 16 August 2012 | |
AA - Annual Accounts | 20 June 2012 | |
AR01 - Annual Return | 17 August 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 26 August 2010 | |
AA - Annual Accounts | 24 November 2009 | |
363a - Annual Return | 13 August 2009 | |
AA - Annual Accounts | 23 July 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
363s - Annual Return | 25 September 2008 | |
AA - Annual Accounts | 24 July 2008 | |
288b - Notice of resignation of directors or secretaries | 02 April 2008 | |
288a - Notice of appointment of directors or secretaries | 02 April 2008 | |
288b - Notice of resignation of directors or secretaries | 16 November 2007 | |
288b - Notice of resignation of directors or secretaries | 16 November 2007 | |
RESOLUTIONS - N/A | 15 November 2007 | |
RESOLUTIONS - N/A | 15 November 2007 | |
RESOLUTIONS - N/A | 15 November 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 15 November 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 November 2007 | |
287 - Change in situation or address of Registered Office | 15 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2007 | |
288a - Notice of appointment of directors or secretaries | 15 November 2007 | |
395 - Particulars of a mortgage or charge | 10 November 2007 | |
363s - Annual Return | 10 September 2007 | |
288a - Notice of appointment of directors or secretaries | 10 September 2007 | |
288a - Notice of appointment of directors or secretaries | 29 August 2007 | |
AA - Annual Accounts | 05 December 2006 | |
288b - Notice of resignation of directors or secretaries | 22 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 2006 | |
225 - Change of Accounting Reference Date | 09 October 2006 | |
395 - Particulars of a mortgage or charge | 05 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 October 2006 | |
288a - Notice of appointment of directors or secretaries | 29 September 2006 | |
225 - Change of Accounting Reference Date | 11 September 2006 | |
363s - Annual Return | 23 August 2006 | |
225 - Change of Accounting Reference Date | 18 August 2006 | |
AA - Annual Accounts | 14 June 2006 | |
363s - Annual Return | 25 August 2005 | |
288a - Notice of appointment of directors or secretaries | 29 July 2005 | |
CERTNM - Change of name certificate | 21 June 2005 | |
288a - Notice of appointment of directors or secretaries | 15 June 2005 | |
123 - Notice of increase in nominal capital | 15 June 2005 | |
287 - Change in situation or address of Registered Office | 15 June 2005 | |
288b - Notice of resignation of directors or secretaries | 15 June 2005 | |
288a - Notice of appointment of directors or secretaries | 15 June 2005 | |
RESOLUTIONS - N/A | 14 June 2005 | |
RESOLUTIONS - N/A | 14 June 2005 | |
RESOLUTIONS - N/A | 14 June 2005 | |
RESOLUTIONS - N/A | 14 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 June 2005 | |
395 - Particulars of a mortgage or charge | 09 June 2005 | |
395 - Particulars of a mortgage or charge | 02 June 2005 | |
395 - Particulars of a mortgage or charge | 02 June 2005 | |
288b - Notice of resignation of directors or secretaries | 29 September 2004 | |
288a - Notice of appointment of directors or secretaries | 29 September 2004 | |
NEWINC - New incorporation documents | 10 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 July 2017 | Outstanding |
N/A |
Composite all assets guarantee and indemnity and debenture | 08 November 2007 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 28 September 2006 | Fully Satisfied |
N/A |
Debenture | 27 May 2005 | Fully Satisfied |
N/A |
Debenture | 27 May 2005 | Outstanding |
N/A |
Memorandum of deposit of shares | 27 May 2005 | Fully Satisfied |
N/A |