Advanced company searchLink opens in new window

FRESHPACK LIMITED

Company number 05462306

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)
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