- Company Overview for PACEPACKER SERVICES LIMITED (05141363)
- Filing history for PACEPACKER SERVICES LIMITED (05141363)
- People for PACEPACKER SERVICES LIMITED (05141363)
- Charges for PACEPACKER SERVICES LIMITED (05141363)
- Insolvency for PACEPACKER SERVICES LIMITED (05141363)
- More for PACEPACKER SERVICES LIMITED (05141363)
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) |
---|---|---|---|
20 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2022 | |
09 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2021 | |
04 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 April 2020 | |
26 Oct 2019 | MR04 | Satisfaction of charge 1 in full | |
20 Jun 2019 | LIQ06 | Resignation of a liquidator | |
11 Jun 2019 | AD01 | Registered office address changed from Acre House 11 - 15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on 11 June 2019 | |
18 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
02 Apr 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Nov 2018 | AM10 | Administrator's progress report | |
06 Jun 2018 | AM07 | Result of meeting of creditors | |
14 May 2018 | AM03 | Statement of administrator's proposal | |
14 May 2018 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
18 Apr 2018 | AD01 | Registered office address changed from Unit 16 Bluegate Hall Great Bardfield Braintree Essex CM7 4PZ to Acre House 11 - 15 William Road London NW1 3ER on 18 April 2018 | |
10 Apr 2018 | AM01 | Appointment of an administrator | |
21 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
08 Aug 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
15 Jun 2017 | CH01 | Director's details changed for Richard John Gladwin on 31 May 2017 | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2015 | |
17 Oct 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 30 November 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|