- Company Overview for FRESHPACK LIMITED (05462306)
- Filing history for FRESHPACK LIMITED (05462306)
- People for FRESHPACK LIMITED (05462306)
- Insolvency for FRESHPACK LIMITED (05462306)
- More for FRESHPACK LIMITED (05462306)
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) |
---|---|---|---|
03 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2023 | |
05 Jan 2024 | AD01 | Registered office address changed from Cowgills Holloway Business Recovery Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 5 January 2024 | |
08 Mar 2023 | AD01 | Registered office address changed from 2nd Floor 20 Chapel Street Liverpool Merseyside L3 9AG to Cowgills Holloway Business Recovery Regency House 45-53 Chorley New Road Bolton BL1 4QR on 8 March 2023 | |
28 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2022 | |
20 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2021 | |
01 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
25 May 2021 | LIQ10 | Removal of liquidator by court order | |
24 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2020 | |
17 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2019 | |
02 Nov 2020 | LIQ10 | Removal of liquidator by court order | |
30 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2020 | LIQ09 | Death of a liquidator | |
13 Feb 2019 | AD01 | Registered office address changed from Suite 26 Century Building Brunswick Business Park Tower Street Liverpool L3 4BJ to 2nd Floor 20 Chapel Street Liverpool Merseyside L3 9AG on 13 February 2019 | |
18 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2018 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
16 Oct 2018 | TM01 | Termination of appointment of Simon John Morley Roberts as a director on 10 August 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Ann Horne as a director on 20 July 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Paul Gammage as a director on 10 August 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Stephen Dobbs as a director on 10 August 2018 | |
16 Oct 2018 | TM02 | Termination of appointment of Stephen Dobbs as a secretary on 10 August 2018 | |
21 Aug 2018 | AM02 | Statement of affairs with form AM02SOA | |
21 Aug 2018 | AM03 | Statement of administrator's proposal |