- Company Overview for PACK LEADER INTERNATIONAL LIMITED (04780056)
- Filing history for PACK LEADER INTERNATIONAL LIMITED (04780056)
- People for PACK LEADER INTERNATIONAL LIMITED (04780056)
- More for PACK LEADER INTERNATIONAL LIMITED (04780056)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Aug 2016 | DS01 | Application to strike the company off the register | |
07 Jul 2016 | AD01 | Registered office address changed from 19 Conyers Close Castletown Sunderland SR5 3EP to 97 Viewpoint Consett Business Park Villa Real Consett County Durham DH8 6BN on 7 July 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
30 Nov 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
16 Jun 2015 | CH01 | Director's details changed for Miss Lesley Ramsay Hunter on 11 July 2014 | |
16 Jun 2015 | CH01 | Director's details changed for Mr Kenneth Gerard Pullan on 11 July 2014 | |
07 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Jun 2014 | AD01 | Registered office address changed from 7 Duxbury Park Charters Meadow Washington Tyne & Wear NE38 8BJ on 26 June 2014 | |
17 Jun 2014 | AP03 | Appointment of Miss Lesley Ramsay Hunter as a secretary | |
16 Jun 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | TM02 | Termination of appointment of Chartered Accountants as a secretary | |
23 May 2014 | CERTNM |
Company name changed pack leader enterprise LIMITED\certificate issued on 23/05/14
|
|
12 May 2014 | RESOLUTIONS |
Resolutions
|
|
12 May 2014 | CONNOT | Change of name notice | |
04 Dec 2013 | CERTNM |
Company name changed lesley hunter LIMITED\certificate issued on 04/12/13
|
|
27 Nov 2013 | CONNOT | Change of name notice | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
02 Jun 2013 | AR01 | Annual return made up to 29 May 2013 with full list of shareholders | |
21 Jan 2013 | AA01 | Current accounting period extended from 31 August 2012 to 28 February 2013 | |
17 Dec 2012 | AP01 | Appointment of Mr Kenneth Gerard Pullan as a director | |
06 Jun 2012 | AR01 | Annual return made up to 29 May 2012 with full list of shareholders | |
06 Jun 2012 | CH03 | Secretary's details changed for Ribchesters Chartered Accountants on 6 June 2012 |