- Company Overview for P A PACKAGING SOLUTIONS LIMITED (05154253)
- Filing history for P A PACKAGING SOLUTIONS LIMITED (05154253)
- People for P A PACKAGING SOLUTIONS LIMITED (05154253)
- Charges for P A PACKAGING SOLUTIONS LIMITED (05154253)
- Insolvency for P A PACKAGING SOLUTIONS LIMITED (05154253)
- More for P A PACKAGING SOLUTIONS LIMITED (05154253)
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) |
---|---|---|---|
23 Jul 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 May 2024 | AD01 | Registered office address changed from 2 Water Street Stamford PE9 2NJ England to C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA on 24 May 2024 | |
24 May 2024 | 600 | Appointment of a voluntary liquidator | |
24 May 2024 | RESOLUTIONS |
Resolutions
|
|
24 May 2024 | LIQ02 | Statement of affairs | |
22 Jan 2024 | AD01 | Registered office address changed from Unit 1 Darlows Business Park Fengate Peterborough PE1 5XB England to 2 Water Street Stamford PE9 2NJ on 22 January 2024 | |
20 Dec 2023 | MR01 | Registration of charge 051542530001, created on 18 December 2023 | |
16 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
30 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
14 Oct 2022 | PSC04 | Change of details for Mrs Haylea Armstrong as a person with significant control on 1 October 2022 | |
13 Oct 2022 | CH01 | Director's details changed for Mr Richard James Armstrong on 13 October 2022 | |
13 Oct 2022 | CH01 | Director's details changed for Mrs Haylea Simone Armstrong on 13 October 2022 | |
13 Oct 2022 | PSC04 | Change of details for Mr Richard James Armstrong as a person with significant control on 1 October 2022 | |
13 Oct 2022 | PSC04 | Change of details for Mrs Haylea Armstrong as a person with significant control on 13 October 2022 | |
13 Oct 2022 | AD01 | Registered office address changed from Benwick Road Industrial Estate Benwick Road Whittlesey Peterborough Cambridgeshire PE7 2HD to Unit 1 Darlows Business Park Fengate Peterborough PE1 5XB on 13 October 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
29 Apr 2022 | AD02 | Register inspection address has been changed from 53 Manor Way Deeping St James Peterborough PE6 8PS to 32 Thorpe Wood Peterborough PE3 6SR | |
29 Apr 2022 | PSC04 | Change of details for Mr Richard James Armstrong as a person with significant control on 29 April 2022 | |
29 Apr 2022 | PSC07 | Cessation of Andrew Richard Armstrong as a person with significant control on 29 April 2022 | |
29 Apr 2022 | TM01 | Termination of appointment of Andrew Richard Armstrong as a director on 29 April 2022 | |
28 Apr 2022 | TM02 | Termination of appointment of Andrew Richard Armstrong as a secretary on 28 April 2022 | |
12 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
11 Oct 2021 | PSC04 | Change of details for Mrs Haylea Armstrong as a person with significant control on 8 October 2021 | |
08 Oct 2021 | PSC04 | Change of details for Mrs Haylea Armstrong as a person with significant control on 8 October 2021 | |
08 Oct 2021 | PSC04 | Change of details for Mr Richard James Armstrong as a person with significant control on 8 October 2021 |