- Company Overview for PACKAGED ELECTRICAL PRODUCTS LIMITED (02685769)
- Filing history for PACKAGED ELECTRICAL PRODUCTS LIMITED (02685769)
- People for PACKAGED ELECTRICAL PRODUCTS LIMITED (02685769)
- Charges for PACKAGED ELECTRICAL PRODUCTS LIMITED (02685769)
- Insolvency for PACKAGED ELECTRICAL PRODUCTS LIMITED (02685769)
- More for PACKAGED ELECTRICAL PRODUCTS LIMITED (02685769)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jun 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2011 | |
21 Mar 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 February 2011 | |
25 Feb 2010 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2010 | 4.20 | Statement of affairs with form 4.19 | |
25 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2010 | AD01 | Registered office address changed from Viscount House Montgomery Way Stratton Business Park Biggleswade Bedfordshire SG18 8QB on 22 February 2010 | |
05 Aug 2009 | 88(2) | Ad 27/07/09 gbp si 27@0.01=0.27 gbp ic 2/2.27 | |
05 Aug 2009 | 123 | Nc inc already adjusted 27/07/09 | |
05 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
01 May 2009 | 225 | Accounting reference date extended from 31/12/2008 to 30/06/2009 | |
29 Apr 2009 | 288c | Director's Change of Particulars / richard aston / 29/04/2009 / Area was: colmworth, now: colesden; Post Town was: bedford, now: ; Region was: beds, now: bedfordshire | |
04 Feb 2009 | 363a | Return made up to 31/01/09; full list of members | |
04 Feb 2009 | 288c | Director's Change of Particulars / richard aston / 01/12/2008 / HouseName/Number was: meadow view, now: dean farm; Street was: love lane, now: colesden road; Area was: ashwell, now: colmworth; Post Town was: baldock, now: bedford; Region was: hertfordshire, now: beds; Post Code was: SG7 5HZ, now: MK44 2NT; Country was: , now: united kingdom | |
29 Dec 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
26 Sep 2008 | AUD | Auditor's resignation | |
05 Sep 2008 | 122 | S-div | |
05 Sep 2008 | 88(2) | Ad 02/09/08 gbp si 22@0.01=0.22 gbp ic 2/2.22 | |
05 Sep 2008 | 123 | Nc inc already adjusted 15/08/08 | |
05 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
09 May 2008 | 288a | Director appointed david martin evans | |
09 May 2008 | 288a | Director appointed richard arthur aston | |
09 May 2008 | 288b | Appointment Terminated Secretary patricia west | |
09 May 2008 | 288b | Appointment Terminated Director john west |