Advanced company searchLink opens in new window

PACK LEADER INTERNATIONAL LIMITED

Company number 04780056

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2014-05-01
12 May 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-01
12 May 2014 CONNOT Change of name notice
04 Dec 2013 CERTNM Company name changed lesley hunter LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-11-19
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