Advanced company searchLink opens in new window

COMPAK (SOUTH) LIMITED

Company number 05557056

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2020 DS01 Application to strike the company off the register
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
19 Nov 2019 AD01 Registered office address changed from C/O Company Secretary Unit 2 Ashmead Road Keynsham Bristol Avon BS31 1SX to Unit 3 Crown Road Warmley Bristol BS30 8JJ on 19 November 2019
10 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
24 May 2019 TM01 Termination of appointment of Kim Michael Whiting as a director on 9 April 2019
24 May 2019 TM01 Termination of appointment of John Arthur Sidnell as a director on 9 April 2019
24 May 2019 TM01 Termination of appointment of Anthony John Michael Jurkiw as a director on 9 April 2019
24 May 2019 AP01 Appointment of Mr Thomas David Wood as a director on 9 April 2019
24 May 2019 AP01 Appointment of Mrs Samantha Georgina Michelle Harrisingh as a director on 9 April 2019
24 May 2019 AP01 Appointment of Mr Jonathan Alexander George Routley as a director on 9 April 2019
06 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
30 Aug 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
14 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
19 Oct 2017 TM02 Termination of appointment of Ian Winkfield as a secretary on 19 October 2017
04 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
01 Sep 2017 PSC07 Cessation of John Arthur Sidnell as a person with significant control on 21 July 2017
01 Sep 2017 PSC07 Cessation of Kim Michael Whiting as a person with significant control on 21 July 2017
01 Sep 2017 PSC07 Cessation of Anthony John Michael Jurkiw as a person with significant control on 21 July 2017
01 Sep 2017 PSC02 Notification of Compak Group Ltd as a person with significant control on 21 July 2017
11 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates