REXAM CW LIMITED - LUTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-08-27 View Report
Accounts. Accounts type dormant. 2019-07-09 View Report
Dissolution. Dissolution voluntary strike off suspended. 2019-07-06 View Report
Gazette. Gazette notice voluntary. 2019-06-11 View Report
Dissolution. Dissolution application strike off company. 2019-05-29 View Report
Capital. Capital statement capital company with date currency figure. 2019-05-24 View Report
Confirmation statement. Statement with updates. 2019-01-18 View Report
Accounts. Accounts type dormant. 2018-05-16 View Report
Confirmation statement. Statement with updates. 2018-01-18 View Report
Accounts. Accounts type dormant. 2017-10-05 View Report
Confirmation statement. Statement with updates. 2017-01-16 View Report
Officers. Change date: 2017-01-02. Officer name: B-R Secretariat Limited. 2017-01-12 View Report
Address. Old address: Third Floor 4 Millbank London SW1P 3XR. Change date: 2016-12-13. New address: 100 Capability Green Luton Bedfordshire LU1 3LG. 2016-12-13 View Report
Officers. Appointment date: 2016-09-30. Officer name: Mr Richard John Peachey. 2016-11-15 View Report
Officers. Termination date: 2016-09-30. Officer name: David William Gibson. 2016-11-14 View Report
Officers. Officer name: Sarah Forrest. Termination date: 2016-10-31. 2016-11-14 View Report
Officers. Appointment date: 2016-09-30. Officer name: Mr Philip James Hocken. 2016-11-14 View Report
Accounts. Accounts type dormant. 2016-05-11 View Report
Annual return. With made up date full list shareholders. 2016-01-06 View Report
Accounts. Accounts type dormant. 2015-06-23 View Report
Annual return. With made up date full list shareholders. 2015-01-16 View Report
Officers. Officer name: Mr David William Gibson. Change date: 2014-12-01. 2014-12-19 View Report
Accounts. Accounts type dormant. 2014-08-07 View Report
Annual return. With made up date full list shareholders. 2014-01-08 View Report
Officers. Officer name: Ms Sarah Forrest. 2013-10-07 View Report
Officers. Officer name: Stuart Bull. 2013-10-07 View Report
Accounts. Accounts type dormant. 2013-05-02 View Report
Annual return. With made up date full list shareholders. 2013-01-30 View Report
Accounts. Accounts type dormant. 2012-07-05 View Report
Annual return. With made up date full list shareholders. 2012-01-25 View Report
Accounts. Accounts type dormant. 2011-06-08 View Report
Annual return. With made up date full list shareholders. 2011-01-18 View Report
Accounts. Accounts type dormant. 2010-05-27 View Report
Annual return. With made up date full list shareholders. 2010-01-14 View Report
Officers. Change date: 2010-01-14. Officer name: B-R Secretariat Limited. 2010-01-14 View Report
Accounts. Accounts type dormant. 2009-03-28 View Report
Annual return. Legacy. 2009-01-15 View Report
Officers. Description: Director appointed david william gibson. 2008-10-23 View Report
Officers. Description: Director appointed stuart alan bull. 2008-10-23 View Report
Officers. Description: Appointment terminated director rexam uk holdings LIMITED. 2008-10-23 View Report
Officers. Description: Appointment terminated director berkeley nominees LTD. 2008-10-23 View Report
Accounts. Accounts type dormant. 2008-03-12 View Report
Annual return. Legacy. 2008-01-02 View Report
Accounts. Accounts type dormant. 2007-03-10 View Report
Annual return. Legacy. 2007-01-10 View Report
Accounts. Accounts type dormant. 2006-03-29 View Report
Annual return. Legacy. 2006-01-11 View Report
Accounts. Accounts type dormant. 2005-06-25 View Report
Annual return. Legacy. 2005-01-12 View Report
Accounts. Accounts type dormant. 2004-09-22 View Report