CORRUGATED CASE HOLDINGS LIMITED

77 Wonastow Road, Monmouth, NP25 5TW, Wales
StatusDISSOLVED
Company No.11681768
CategoryPrivate Limited Company
Incorporated16 Nov 2018
Age5 years, 7 months, 16 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 5 months, 16 days

SUMMARY

CORRUGATED CASE HOLDINGS LIMITED is an dissolved private limited company with number 11681768. It was incorporated 5 years, 7 months, 16 days ago, on 16 November 2018 and it was dissolved 1 year, 5 months, 16 days ago, on 17 January 2023. The company address is 77 Wonastow Road, Monmouth, NP25 5TW, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-17

Old address: Unit 1 Pilsley Road Danesmoor Chesterfield Derbyshire S45 9BU

New address: 77 Wonastow Road Monmouth NP25 5TW

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Timothy Wilcockson

Termination date: 2022-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Michael Hession

Termination date: 2022-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emrah Ozgen

Appointment date: 2022-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Ridley

Appointment date: 2022-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Thomas Peters

Appointment date: 2022-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Ellis

Appointment date: 2022-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2022

Action Date: 09 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Timothy Wilcockson

Cessation date: 2022-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2022

Action Date: 09 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tri-Wall Uk Limited

Notification date: 2022-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2022

Action Date: 09 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Michael Hession

Cessation date: 2022-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Capital

Type: SH19

Date: 2022-02-15

Capital : 3,605,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Capital

Type: SH19

Date: 2021-12-15

Capital : 3,780,000.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Sep 2021

Action Date: 21 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-21

Capital : 3,780,000 GBP

Documents

View document PDF

Memorandum articles

Date: 04 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Legacy

Date: 16 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/11/20

Documents

View document PDF

Resolution

Date: 16 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-09-30

Documents

View document PDF

Resolution

Date: 09 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Jan 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2019

Action Date: 20 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-20

Capital : 3,780 GBP

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 09 Jan 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2019

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Hession

Notification date: 2018-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Wilcockson

Notification date: 2018-12-19

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Rebecca Rowland

Cessation date: 2018-12-19

Documents

View document PDF

Capital name of class of shares

Date: 02 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Michael Hession

Appointment date: 2018-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Timothy Wilcockson

Appointment date: 2018-12-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-02

Old address: Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD

New address: Unit 1 Pilsley Road Danesmoor Chesterfield Derbyshire S45 9BU

Documents

View document PDF

Resolution

Date: 31 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Rebecca Rowland

Termination date: 2018-12-19

Documents

View document PDF

Resolution

Date: 31 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSTIN NEWPORT GROUP LIMITED

9 GREENFIELD CRESCENT,BIRMINGHAM,B15 3AU

Number:06646864
Status:ACTIVE
Category:Private Limited Company

CLARE GILLETT PILATES LIMITED

33 HARROW VIEW ROAD,LONDON,W5 1NA

Number:10858888
Status:ACTIVE
Category:Private Limited Company

DIGITALMARKETGURU LTD

6A LITTLE LONDON,MILTON KEYNES,MK19 6HT

Number:11813067
Status:ACTIVE
Category:Private Limited Company

PETITE FEET LTD

139 CHURCH ROAD,GLENGORMLEY,BT36 6HH

Number:NI625030
Status:ACTIVE
Category:Private Limited Company

PLATINUM LETS LTD

21 HYDE PARK ROAD,LEEDS,LS6 1PY

Number:10697128
Status:ACTIVE
Category:Private Limited Company

RICHER EDUCATION LTD

2 EATON GATE,LONDON,SW1W 9BJ

Number:09122976
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source