- Company Overview for SOUTH YORKSHIRE PACKING SERVICES LIMITED (05549611)
- Filing history for SOUTH YORKSHIRE PACKING SERVICES LIMITED (05549611)
- People for SOUTH YORKSHIRE PACKING SERVICES LIMITED (05549611)
- Charges for SOUTH YORKSHIRE PACKING SERVICES LIMITED (05549611)
- Insolvency for SOUTH YORKSHIRE PACKING SERVICES LIMITED (05549611)
- More for SOUTH YORKSHIRE PACKING SERVICES LIMITED (05549611)
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) |
---|---|---|---|
02 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2017 | |
08 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2016 | |
30 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 August 2015 | |
04 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 August 2014 | |
08 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2013 | |
07 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 29 August 2013 | |
13 Sep 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Sep 2012 | AD01 | Registered office address changed from Denaby Main Industrial Estate Davy Road, Off Pitman Road Denaby Main Doncaster South Yorkshire DN12 4JS United Kingdom on 6 September 2012 | |
05 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
05 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
25 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
13 Jan 2012 | AR01 |
Annual return made up to 28 October 2011 with full list of shareholders
Statement of capital on 2012-01-13
|
|
18 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
20 Jan 2011 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
20 Jan 2011 | AD01 | Registered office address changed from Ashfield House, Ashfield Road Balby Doncaster DN4 8QD on 20 January 2011 | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
08 Jan 2010 | CH01 | Director's details changed for Kevin Harle on 1 October 2009 | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
11 Nov 2008 | 363a | Return made up to 28/10/08; full list of members | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
09 Jan 2008 | 363a | Return made up to 28/09/07; full list of members |