- Company Overview for LEADING PACK LIMITED (04716738)
- Filing history for LEADING PACK LIMITED (04716738)
- People for LEADING PACK LIMITED (04716738)
- Charges for LEADING PACK LIMITED (04716738)
- Insolvency for LEADING PACK LIMITED (04716738)
- More for LEADING PACK LIMITED (04716738)
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) |
---|---|---|---|
01 Jun 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2011 | |
01 Mar 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
15 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
15 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2010 | AD01 | Registered office address changed from 76 New Forest Drive Brockenhurst Hampshire SO42 7QW United Kingdom on 11 March 2010 | |
01 Mar 2010 | 4.70 | Declaration of solvency | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Jul 2009 | 287 | Registered office changed on 21/07/2009 from 31 pear tree close, alderholt fordingbridge hampshire SP6 3ER | |
28 Apr 2009 | 363a | Return made up to 18/04/09; full list of members | |
28 Apr 2009 | 288a | Secretary appointed mr christopher gordon sheath | |
28 Apr 2009 | 288c | Director's Change of Particulars / paul martin / 20/12/2008 / HouseName/Number was: , now: 8; Street was: 33 heath way, now: aylwards way; Area was: , now: nether wallop; Post Town was: cannock, now: stockbridge; Region was: staffordshire, now: hampshire; Post Code was: WS11 7WA, now: SO20 8HB; Country was: , now: united kingdom | |
28 Apr 2009 | 288b | Appointment Terminated Secretary andrew faulkner | |
18 Jun 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Apr 2008 | 363a | Return made up to 18/04/08; full list of members | |
24 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
02 Apr 2007 | 363a | Return made up to 29/03/07; full list of members | |
02 Apr 2007 | 288c | Director's particulars changed | |
02 Apr 2007 | 288c | Director's particulars changed | |
02 Apr 2007 | 190 | Location of debenture register | |
02 Apr 2007 | 353 | Location of register of members | |
02 Apr 2007 | 287 | Registered office changed on 02/04/07 from: 31 pear tree close alderholt fordingbridge dorset SP6 3ER | |
06 Feb 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
09 Nov 2006 | 287 | Registered office changed on 09/11/06 from: maury's mount slab lane, west wellow romsey hampshire SO51 6BY | |
08 Apr 2006 | 403a | Declaration of satisfaction of mortgage/charge |