Advanced company searchLink opens in new window

PACIFIC PROTEINS LIMITED

Company number 05249421

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-02-03
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