- Company Overview for PACKLODGE LIMITED (04482715)
- Filing history for PACKLODGE LIMITED (04482715)
- People for PACKLODGE LIMITED (04482715)
- Charges for PACKLODGE LIMITED (04482715)
- Insolvency for PACKLODGE LIMITED (04482715)
- More for PACKLODGE LIMITED (04482715)
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) |
---|---|---|---|
09 Jan 2025 | AD01 | Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 9 January 2025 | |
01 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2024 | |
21 Feb 2024 | MR04 | Satisfaction of charge 044827150001 in full | |
22 Jun 2023 | LIQ02 | Statement of affairs | |
15 Jun 2023 | AD01 | Registered office address changed from 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 15 June 2023 | |
15 Jun 2023 | 600 | Appointment of a voluntary liquidator | |
15 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2022 | AD01 | Registered office address changed from 68 Argyle Street Birkenhead Wirral Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
20 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Aug 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
19 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
29 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
14 Mar 2018 | MR01 | Registration of charge 044827150001, created on 9 March 2018 | |
24 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Sep 2016 | TM02 | Termination of appointment of Roger David Swede as a secretary on 26 September 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
|