-
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 .
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.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 (2017-04-09) - AA
-
DIRECTOR APPOINTED MR RICHARD JAMES COOKMAN (2017-03-17) - AP01
keyboard_arrow_right 2016
-
10/05/16 FULL LIST (2016-06-03) - AR01
-
DIRECTOR APPOINTED MR KIM DUTFIELD (2016-05-17) - AP01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15 (2016-03-03) - AA
-
APPOINTMENT TERMINATED, DIRECTOR JUSTIN FILBY (2016-02-01) - TM01
-
REGISTRATION OF A CHARGE / CHARGE CODE 072472620002 (2016-06-10) - MR01
keyboard_arrow_right 2015
-
10/05/15 FULL LIST (2015-06-08) - AR01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14 (2015-05-01) - AA
keyboard_arrow_right 2014
-
DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG SCOTT RUSSELL / 10/05/2010 (2014-07-11) - CH01
-
DIRECTOR APPOINTED MR KEVIN MARK HIGGINSON (2014-08-28) - AP01
-
DIRECTOR APPOINTED MR JUSTIN FILBY (2014-07-11) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR MARCUS GRIFFITHS (2014-07-11) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS (2014-07-11) - TM01
-
10/05/14 FULL LIST (2014-07-11) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEWIS / 01/04/2011 (2014-07-11) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS LEE GRIFFITHS / 01/04/2011 (2014-07-11) - CH01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13 (2014-05-06) - AA
keyboard_arrow_right 2013
-
10/05/13 FULL LIST (2013-06-25) - AR01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 (2013-05-08) - AA
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2013-01-19) - MG01
keyboard_arrow_right 2012
-
10/05/12 FULL LIST (2012-05-24) - AR01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 (2012-02-14) - AA
keyboard_arrow_right 2011
-
PREVEXT FROM 31/05/2011 TO 31/07/2011 (2011-09-21) - AA01
-
10/05/11 FULL LIST (2011-05-26) - AR01
-
16/11/10 STATEMENT OF CAPITAL GBP 1000 (2011-05-26) - SH01
-
DIRECTOR APPOINTED MR MARK LEWIS (2011-05-25) - AP01
-
DIRECTOR APPOINTED MR MARCUS LEE GRIFFITHS (2011-05-25) - AP01
keyboard_arrow_right 2010
-
CERTIFICATE OF INCORPORATION (2010-05-10) - NEWINC