-
CROWN PACKAGING COMMERCIAL UK LIMITED - Borland Avenue, Botcherby, Carlisle, Cumbria, United Kingdom
Company Information
- Company registration number
- 07465572
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Borland Avenue
- Botcherby
- Carlisle
- Cumbria
- CA1 2TL Borland Avenue, Botcherby, Carlisle, Cumbria, CA1 2TL UK
Management
- Managing Directors
- WATTEAUX, Laurent
- Company secretaries
- SIMPSON, Jennifer Patricia
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-09
- Age Of Company 2010-12-09 13 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Crown Uk Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-06-30
- Last Date: 2016-09-30
- Last Return Made Up To:
- 2012-12-09
- Annual Return
- Due Date: 2017-12-23
- Last Date: 2016-12-09
-
CROWN PACKAGING COMMERCIAL UK LIMITED Company Description
- CROWN PACKAGING COMMERCIAL UK LIMITED is a ltd registered in United Kingdom with the Company reg no 07465572. Its current trading status is "live". It was registered 2010-12-09. It has declared SIC or NACE codes as "82990". It has 1 director and 1 secretary. The latest accounts are filed up to 2013-12-31. The latest annual return was filed up to 2012-12-09.It can be contacted at Borland Avenue .
Get CROWN PACKAGING COMMERCIAL UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Crown Packaging Commercial Uk Limited - Borland Avenue, Botcherby, Carlisle, Cumbria, United Kingdom
- 2010-12-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CROWN PACKAGING COMMERCIAL UK 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 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-10-07) - LIQ03
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-09-05) - CH01
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-25) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-26) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-declaration-of-solvency (2017-08-03) - LIQ01
-
appoint-person-director-company-with-name-date (2017-03-13) - AP01
-
termination-director-company-with-name-termination-date (2017-03-13) - TM01
-
change-person-director-company-with-change-date (2017-03-14) - CH01
-
mortgage-satisfy-charge-full (2017-03-30) - MR04
-
resolution (2017-08-03) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2017-08-03) - 600
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-12-29) - AA
-
confirmation-statement-with-updates (2016-12-21) - CS01
-
legacy (2016-11-29) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2016-11-29) - SH19
-
legacy (2016-11-29) - CAP-SS
-
resolution (2016-11-29) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2016-10-11) - AA01
-
accounts-with-accounts-type-full (2016-07-04) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-21) - AR01
-
change-person-director-company-with-change-date (2015-10-06) - CH01
-
accounts-with-accounts-type-full (2015-06-30) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-19) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-10) - MR01
-
resolution (2014-12-03) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2014-11-05) - AP01
-
termination-director-company-with-name-termination-date (2014-09-05) - TM01
-
accounts-with-accounts-type-full (2014-06-25) - AA
-
mortgage-charge-whole-release-with-charge-number (2014-01-08) - MR05
-
mortgage-create-with-deed-with-charge-number (2014-01-03) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-23) - AR01
-
accounts-with-accounts-type-full (2013-07-02) - AA
-
appoint-person-director-company-with-name (2013-05-17) - AP01
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-02-10) - AP01
-
termination-director-company-with-name (2012-04-04) - TM01
-
appoint-person-director-company-with-name (2012-05-01) - AP01
-
legacy (2012-07-27) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-17) - AR01
-
accounts-with-accounts-type-full (2012-07-04) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-22) - AR01
-
move-registers-to-sail-company (2011-12-22) - AD03
-
change-sail-address-company (2011-12-22) - AD02
-
change-person-director-company-with-change-date (2011-12-22) - CH01
-
termination-director-company-with-name (2011-10-03) - TM01
-
legacy (2011-02-14) - MG01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-09) - NEWINC