- Company Overview for PACIFIC PROTEINS LIMITED (05249421)
- Filing history for PACIFIC PROTEINS LIMITED (05249421)
- People for PACIFIC PROTEINS LIMITED (05249421)
- Insolvency for PACIFIC PROTEINS LIMITED (05249421)
- More for PACIFIC PROTEINS LIMITED (05249421)
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) |
---|---|---|---|
28 Nov 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
19 Mar 2024 | AD01 | Registered office address changed from PO Box 4385 05249421 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 19 March 2024 | |
28 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 February 2024 | |
12 Feb 2024 | RP05 | Registered office address changed to PO Box 4385, 05249421 - Companies House Default Address, Cardiff, CF14 8LH on 12 February 2024 | |
07 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 February 2023 | |
27 Sep 2022 | AD01 | Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 27 September 2022 | |
28 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 February 2022 | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Feb 2021 | AD01 | Registered office address changed from C/O John Pointon & Sons Ltd Foxes Plantation Bones Lane, Cheddleton Leek Staffs ST13 7BT England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 10 February 2021 | |
09 Feb 2021 | LIQ01 | Declaration of solvency | |
09 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Mar 2020 | TM01 | Termination of appointment of Howard William Russell as a director on 4 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr Martin John Pointon as a director on 4 March 2020 | |
05 Mar 2020 | AP01 | Appointment of Mr Carl John Pointon as a director on 4 March 2020 | |
05 Mar 2020 | AD01 | Registered office address changed from 45 Gildredge Road Suite 11 Eastbourne East Sussex BN21 4RY to C/O John Pointon & Sons Ltd Foxes Plantation Bones Lane, Cheddleton Leek Staffs ST13 7BT on 5 March 2020 | |
05 Mar 2020 | TM02 | Termination of appointment of Janet Frances Russell as a secretary on 4 March 2020 | |
03 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
22 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
14 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
18 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 |