• UK
  • DK GROUP PACKAGING LIMITED - Lawford Heath Industrial Estate, Lawford Heath, Rugby, Warwickshire, United Kingdom

Company Information

Company registration number
07247262
Company Status
CLOSED
Country
United Kingdom
Registered Address
Lawford Heath Industrial Estate
Lawford Heath
Rugby
Warwickshire
CV23 9EU
Lawford Heath Industrial Estate, Lawford Heath, Rugby, Warwickshire, CV23 9EU UK

Management

Managing Directors
RICHARD JAMES COOKMAN
KIM DUTFIELD
KEVIN MARK HIGGINSON
CRAIG SCOTT RUSSELL

Company Details

Type of Business
ltd
Incorporated
2010-05-10
Dissolved on
2021-06-15
SIC/NACE
17219 - Manufacture of other paper and paperboard containers

Ownership

Beneficial Owners
Mr Kevin Mark Higginson

Jurisdiction Particularities

Additional Status Details
dissolved
Filing of Accounts
Due Date: 2018-04-30
Last Date: 2016-07-31
Last Return Made Up To:
2016-05-10

DK GROUP PACKAGING LIMITED Company Description

DK GROUP PACKAGING LIMITED is a ltd registered in United Kingdom with the Company reg no 07247262. Its current trading status is "closed". It was registered 2010-05-10. It has declared SIC or NACE codes as "17219 - Manufacture of other paper and paperboard containers". It has 4 directors The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2016-05-10.It can be contacted at Lawford Heath Industrial Estate .
More information

Get DK GROUP PACKAGING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Dk Group Packaging Limited - Lawford Heath Industrial Estate, Lawford Heath, Rugby, Warwickshire, United Kingdom

Did you know? kompany provides original and official company documents for DK GROUP PACKAGING LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 (2017-04-09) - AA

    Add to Cart
     
  • DIRECTOR APPOINTED MR RICHARD JAMES COOKMAN (2017-03-17) - AP01

    Add to Cart
     
  • 10/05/16 FULL LIST (2016-06-03) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED MR KIM DUTFIELD (2016-05-17) - AP01

    Add to Cart
     
  • ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15 (2016-03-03) - AA

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR JUSTIN FILBY (2016-02-01) - TM01

    Add to Cart
     
  • REGISTRATION OF A CHARGE / CHARGE CODE 072472620002 (2016-06-10) - MR01

    Add to Cart
     
  • 10/05/15 FULL LIST (2015-06-08) - AR01

    Add to Cart
     
  • ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14 (2015-05-01) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SCOTT RUSSELL / 10/05/2010 (2014-07-11) - CH01

    Add to Cart
     
  • DIRECTOR APPOINTED MR KEVIN MARK HIGGINSON (2014-08-28) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED MR JUSTIN FILBY (2014-07-11) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR MARCUS GRIFFITHS (2014-07-11) - TM01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS (2014-07-11) - TM01

    Add to Cart
     
  • 10/05/14 FULL LIST (2014-07-11) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWIS / 01/04/2011 (2014-07-11) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS LEE GRIFFITHS / 01/04/2011 (2014-07-11) - CH01

    Add to Cart
     
  • ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13 (2014-05-06) - AA

    Add to Cart
     
  • 10/05/13 FULL LIST (2013-06-25) - AR01

    Add to Cart
     
  • ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 (2013-05-08) - AA

    Add to Cart
     
  • PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2013-01-19) - MG01

    Add to Cart
     
  • 10/05/12 FULL LIST (2012-05-24) - AR01

    Add to Cart
     
  • ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 (2012-02-14) - AA

    Add to Cart
     
  • PREVEXT FROM 31/05/2011 TO 31/07/2011 (2011-09-21) - AA01

    Add to Cart
     
  • 10/05/11 FULL LIST (2011-05-26) - AR01

    Add to Cart
     
  • 16/11/10 STATEMENT OF CAPITAL GBP 1000 (2011-05-26) - SH01

    Add to Cart
     
  • DIRECTOR APPOINTED MR MARK LEWIS (2011-05-25) - AP01

    Add to Cart
     
  • DIRECTOR APPOINTED MR MARCUS LEE GRIFFITHS (2011-05-25) - AP01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2010-05-10) - NEWINC

    Add to Cart
     
expand_less