CONTAINERS PACKAGING (EUROPE)

Register to unlock more data on OkredoRegister

CONTAINERS PACKAGING (EUROPE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03051255

Incorporation date

28/04/1995

Size

Full

Contacts

Registered address

Registered address

C/O Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds LS7 3PDCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1995)
dot icon19/05/2024
Final Gazette dissolved following liquidation
dot icon19/02/2024
Return of final meeting in a members' voluntary winding up
dot icon06/06/2023
Declaration of solvency
dot icon06/06/2023
Registered office address changed from 83 Tower Road North Warmley Bristol BS30 8XP United Kingdom to C/O Els Advisory Limited 31 Harrogate Road Chapel Allerton Leeds LS7 3PD on 2023-06-06
dot icon02/06/2023
Appointment of a voluntary liquidator
dot icon02/06/2023
Resolutions
dot icon28/11/2022
Full accounts made up to 2022-06-30
dot icon03/11/2022
Resolutions
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon01/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon30/12/2021
Full accounts made up to 2021-06-30
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon20/06/2021
Resolutions
dot icon01/06/2021
Notification of Amcor Plc as a person with significant control on 2021-05-31
dot icon01/06/2021
Cessation of Arp Latam Holdco Ltd as a person with significant control on 2021-05-31
dot icon11/03/2021
Accounts for a small company made up to 2020-06-30
dot icon05/11/2020
Director's details changed for Mr Christopher John Cheetham on 2018-06-01
dot icon09/07/2020
Full accounts made up to 2019-06-30
dot icon03/07/2020
Notification of Arp Latam Holdco Ltd as a person with significant control on 2019-10-08
dot icon03/07/2020
Withdrawal of a person with significant control statement on 2020-07-03
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon26/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon15/05/2019
Resolutions
dot icon08/05/2019
Termination of appointment of Richard Dixon as a director on 2019-04-15
dot icon03/04/2019
Full accounts made up to 2018-06-30
dot icon28/03/2019
Appointment of Damien Clayton as a director on 2019-03-27
dot icon27/03/2019
Registered office address changed from Amcor Central Services Bristol 83 Tower Road North Warmley Bristol England BS30 8XP to 83 Tower Road North Warmley Bristol BS30 8XP on 2019-03-27
dot icon14/01/2019
Allotment of a new class of shares by an unlimited company
dot icon14/01/2019
Resolutions
dot icon14/01/2019
Resolutions
dot icon28/09/2018
Termination of appointment of Michael Watts as a director on 2018-09-28
dot icon28/09/2018
Appointment of Mr Matthew Charles Burrows as a director on 2018-09-28
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon23/05/2018
Confirmation statement made on 2018-05-14 with updates
dot icon16/05/2018
Allotment of a new class of shares by an unlimited company
dot icon26/03/2018
Full accounts made up to 2017-06-30
dot icon11/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon28/03/2017
Full accounts made up to 2016-06-30
dot icon05/01/2017
Termination of appointment of Timothy Lawrence Kilbride as a director on 2016-12-29
dot icon05/01/2017
Appointment of Michael Watts as a director on 2016-12-29
dot icon04/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon19/10/2015
Full accounts made up to 2015-06-30
dot icon28/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon22/10/2014
Full accounts made up to 2014-06-30
dot icon01/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon09/10/2013
Full accounts made up to 2013-06-30
dot icon30/04/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-06-30
dot icon30/10/2012
Allotment of a new class of shares by an unlimited company
dot icon01/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon30/11/2011
Termination of appointment of Stanley James as a secretary
dot icon09/11/2011
Full accounts made up to 2011-06-30
dot icon07/11/2011
Appointment of Timothy Lawrence Kilbride as a director
dot icon25/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon30/03/2011
Termination of appointment of Ian Wilson as a director
dot icon21/12/2010
Full accounts made up to 2010-06-30
dot icon09/12/2010
Registered office address changed from Amcor Central Services Hawkfield Way Hawkfield Business Park Bristol BS14 0BD United Kingdom on 2010-12-09
dot icon25/06/2010
Appointment of Richard Dixon as a director
dot icon30/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mr Christopher John Cheetham on 2010-02-02
dot icon11/02/2010
Secretary's details changed for Mr Stanley William James on 2010-02-11
dot icon11/02/2010
Director's details changed for Mr Ian Gibson Wilson on 2010-02-02
dot icon30/11/2009
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 2009-11-30
dot icon09/11/2009
Full accounts made up to 2009-06-30
dot icon27/05/2009
Return made up to 28/04/09; full list of members
dot icon23/03/2009
Full accounts made up to 2008-06-30
dot icon17/06/2008
Miscellaneous
dot icon17/06/2008
Registered office changed on 17/06/2008 from brighouse court barnett way barnwood, gloucester gloucestershire GL4 3RT
dot icon29/05/2008
Auditor's resignation
dot icon08/05/2008
Return made up to 28/04/08; full list of members
dot icon23/04/2008
Full accounts made up to 2007-06-30
dot icon01/10/2007
Full accounts made up to 2006-06-30
dot icon18/05/2007
Return made up to 28/04/07; full list of members
dot icon03/04/2007
New director appointed
dot icon03/04/2007
Director resigned
dot icon06/01/2007
Director resigned
dot icon06/09/2006
Full accounts made up to 2005-06-30
dot icon19/07/2006
Director resigned
dot icon17/07/2006
Secretary resigned
dot icon17/07/2006
New secretary appointed
dot icon17/07/2006
New director appointed
dot icon10/05/2006
Return made up to 28/04/06; full list of members
dot icon25/04/2006
Delivery ext'd 3 mth 30/06/05
dot icon18/06/2005
Memorandum and Articles of Association
dot icon18/06/2005
Resolutions
dot icon18/05/2005
New director appointed
dot icon16/05/2005
Return made up to 28/04/05; full list of members
dot icon16/05/2005
Director resigned
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon02/02/2005
Certificate of re-registration from Limited to Unlimited
dot icon02/02/2005
Declaration of assent for reregistration to UNLTD
dot icon02/02/2005
Members' assent for rereg from LTD to UNLTD
dot icon02/02/2005
Re-registration of Memorandum and Articles
dot icon02/02/2005
Application for reregistration from LTD to UNLTD
dot icon02/02/2005
Resolutions
dot icon16/11/2004
Director resigned
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon30/04/2004
Return made up to 28/04/04; full list of members
dot icon11/02/2004
Full accounts made up to 2002-06-30
dot icon29/05/2003
Return made up to 28/04/03; full list of members
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Resolutions
dot icon28/01/2003
Resolutions
dot icon24/01/2003
Registered office changed on 24/01/03 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF
dot icon07/08/2002
Miscellaneous
dot icon30/05/2002
Return made up to 28/04/02; full list of members
dot icon23/05/2002
Director resigned
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon20/03/2002
Secretary resigned
dot icon20/03/2002
New secretary appointed
dot icon13/06/2001
Return made up to 28/04/01; full list of members
dot icon24/04/2001
Full accounts made up to 2000-06-30
dot icon21/08/2000
New director appointed
dot icon19/07/2000
Return made up to 28/04/00; full list of members
dot icon14/02/2000
New secretary appointed
dot icon11/02/2000
Full accounts made up to 1999-06-30
dot icon30/01/2000
Secretary resigned;director resigned
dot icon29/01/2000
New director appointed
dot icon29/01/2000
New director appointed
dot icon19/01/2000
Director resigned
dot icon14/06/1999
Return made up to 28/04/99; full list of members
dot icon29/04/1999
Full accounts made up to 1998-06-30
dot icon06/02/1999
New director appointed
dot icon16/10/1998
Delivery ext'd 3 mth 30/06/98
dot icon25/06/1998
New director appointed
dot icon18/06/1998
Full accounts made up to 1997-06-30
dot icon28/05/1998
Return made up to 28/04/98; full list of members
dot icon05/03/1998
Director resigned
dot icon05/03/1998
Director resigned
dot icon19/08/1997
Delivery ext'd 3 mth 30/06/97
dot icon08/07/1997
Ad 01/07/95--------- £ si 64999998@1
dot icon08/07/1997
Return made up to 28/04/97; full list of members
dot icon07/07/1997
Director resigned
dot icon07/07/1997
New director appointed
dot icon07/07/1997
New director appointed
dot icon25/06/1997
Full accounts made up to 1996-06-30
dot icon23/06/1996
Return made up to 28/04/96; full list of members
dot icon21/04/1996
New director appointed
dot icon21/04/1996
New secretary appointed
dot icon21/04/1996
Secretary resigned
dot icon21/04/1996
Director resigned
dot icon14/11/1995
New director appointed
dot icon12/10/1995
Delivery ext'd 3 mth 30/06/96
dot icon18/07/1995
Director resigned
dot icon18/07/1995
Director resigned
dot icon07/07/1995
New director appointed
dot icon04/07/1995
New director appointed
dot icon04/07/1995
New director appointed
dot icon03/07/1995
Certificate of change of name
dot icon03/07/1995
Accounting reference date notified as 30/06
dot icon03/07/1995
Nc inc already adjusted 27/06/95
dot icon03/07/1995
Resolutions
dot icon03/07/1995
Resolutions
dot icon03/07/1995
Resolutions
dot icon26/06/1995
Director resigned;new director appointed
dot icon26/06/1995
Secretary resigned;new secretary appointed
dot icon26/06/1995
Registered office changed on 26/06/95 from: 1 mitchell lane bristol BS1 6BU
dot icon28/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mawby, Allen
Director
30/11/1999 - 22/12/2006
37
Burrows, Matthew Charles
Director
28/09/2018 - Present
31
Cheetham, Christopher John
Director
31/03/2007 - Present
27
Clayton, Damien
Director
27/03/2019 - Present
78

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONTAINERS PACKAGING (EUROPE)

CONTAINERS PACKAGING (EUROPE) is an(a) Dissolved company incorporated on 28/04/1995 with the registered office located at C/O Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds LS7 3PD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONTAINERS PACKAGING (EUROPE)?

toggle

CONTAINERS PACKAGING (EUROPE) is currently Dissolved. It was registered on 28/04/1995 and dissolved on 19/05/2024.

Where is CONTAINERS PACKAGING (EUROPE) located?

toggle

CONTAINERS PACKAGING (EUROPE) is registered at C/O Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds LS7 3PD.

What does CONTAINERS PACKAGING (EUROPE) do?

toggle

CONTAINERS PACKAGING (EUROPE) operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CONTAINERS PACKAGING (EUROPE)?

toggle

The latest filing was on 19/05/2024: Final Gazette dissolved following liquidation.