- Company Overview for PACKFAST UK LIMITED (04508154)
- Filing history for PACKFAST UK LIMITED (04508154)
- People for PACKFAST UK LIMITED (04508154)
- Charges for PACKFAST UK LIMITED (04508154)
- Insolvency for PACKFAST UK LIMITED (04508154)
- More for PACKFAST UK LIMITED (04508154)
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) |
---|---|---|---|
30 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 March 2013 | |
18 Apr 2012 | 1.4 | Notice of completion of voluntary arrangement | |
21 Mar 2012 | AD01 | Registered office address changed from Frogowse Station Lane Newport East Yorkshire HU15 2PX England on 21 March 2012 | |
21 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
21 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
21 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2011 | AR01 |
Annual return made up to 9 August 2011 with full list of shareholders
Statement of capital on 2011-08-26
|
|
26 Aug 2011 | AD01 | Registered office address changed from 6 South Parade Doncaster South Yorkshire DN1 2DY England on 26 August 2011 | |
26 Aug 2011 | TM02 | Termination of appointment of Numero X Ltd as a secretary | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Mar 2011 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
08 Oct 2010 | AR01 | Annual return made up to 9 August 2010 with full list of shareholders | |
08 Oct 2010 | CH04 | Secretary's details changed for Michael Fenton & Co Ltd on 9 August 2010 | |
07 Oct 2010 | CH01 | Director's details changed for Raymond Needham on 9 August 2010 | |
06 Oct 2010 | TM02 | Termination of appointment of Michael Fenton & Co Ltd as a secretary | |
06 Oct 2010 | AD01 | Registered office address changed from 385 Goodison Boulevard Cantley Acres Doncaster DN4 6RW on 6 October 2010 | |
06 Oct 2010 | AP04 | Appointment of Numero X Ltd as a secretary | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Oct 2010 | AA01 | Previous accounting period shortened from 31 December 2010 to 30 September 2010 | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
18 Sep 2009 | 363a | Return made up to 09/08/09; full list of members | |
27 Jul 2009 | 288b | Appointment terminated director edward hamilton | |
03 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |