- Company Overview for PT PACKAGING LIMITED (05075295)
- Filing history for PT PACKAGING LIMITED (05075295)
- People for PT PACKAGING LIMITED (05075295)
- Charges for PT PACKAGING LIMITED (05075295)
- Insolvency for PT PACKAGING LIMITED (05075295)
- More for PT PACKAGING LIMITED (05075295)
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) |
---|---|---|---|
06 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2014 | |
06 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 May 2014 | |
25 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2014 | |
24 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2013 | |
26 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2013 | |
21 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2012 | |
19 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2012 | |
20 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2011 | |
23 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 4 March 2011 | |
05 Mar 2010 | 2.24B | Administrator's progress report to 3 March 2010 | |
05 Mar 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Oct 2009 | 2.24B | Administrator's progress report to 9 September 2009 | |
14 Apr 2009 | 2.24B | Administrator's progress report to 9 March 2009 | |
21 Nov 2008 | 2.23B | Result of meeting of creditors | |
21 Nov 2008 | 2.31B | Notice of extension of period of Administration | |
06 Nov 2008 | 2.17B | Statement of administrator's proposal | |
02 Oct 2008 | 2.12B | Appointment of an administrator | |
22 Sep 2008 | 287 | Registered office changed on 22/09/2008 from 104 baxter avenue southend-on-sea essex SS2 6JP | |
30 Jul 2008 | 287 | Registered office changed on 30/07/2008 from trinity 3 trinity park, solihull birmingham west midlands B37 7ES | |
18 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
28 Apr 2008 | 363a | Return made up to 16/03/08; full list of members | |
15 Apr 2008 | 288a | Secretary appointed robert paul jupp | |
15 Apr 2008 | 288c | Director's change of particulars / robert jupp / 30/04/2007 |