CORRUGATED CASE HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 11681768 |
Category | Private Limited Company |
Incorporated | 16 Nov 2018 |
Age | 5 years, 7 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 17 Jan 2023 |
Years | 1 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
Dissolution application strike off company
Date: 06 Oct 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 16 Dec 2020
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 16 Dec 2020
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 21/11/20
Documents
Resolution
Date: 16 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Resolution
Date: 09 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 09 Jan 2020
Category: Change-of-name
Type: CONNOT
Documents
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
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
Resolution
Date: 09 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 09 Jan 2019
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
Capital name of class of shares
Date: 02 Jan 2019
Category: Capital
Type: SH08
Documents
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
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
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
Resolution
Date: 31 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 31 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
9 GREENFIELD CRESCENT,BIRMINGHAM,B15 3AU
Number: | 06646864 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 HARROW VIEW ROAD,LONDON,W5 1NA
Number: | 10858888 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A LITTLE LONDON,MILTON KEYNES,MK19 6HT
Number: | 11813067 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 CHURCH ROAD,GLENGORMLEY,BT36 6HH
Number: | NI625030 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HYDE PARK ROAD,LEEDS,LS6 1PY
Number: | 10697128 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 EATON GATE,LONDON,SW1W 9BJ
Number: | 09122976 |
Status: | ACTIVE |
Category: | Private Limited Company |