Advanced company searchLink opens in new window

PACKAGED ELECTRICAL PRODUCTS LIMITED

Company number 02685769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-19
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
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Empowered to allot 27/07/2009
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
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sdiv 15/08/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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