Advanced company searchLink opens in new window

PACKAGING HOUSE LIMITED

Company number 05637227

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)
19 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 AD01 Registered office address changed from 66 High Street Broadstairs Kent CT10 1JT on 5 March 2013
04 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2012 DS01 Application to strike the company off the register
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
Statement of capital on 2011-12-13
  • GBP 950
13 Dec 2011 CH01 Director's details changed for Mr David Nathan Cook on 13 December 2011
13 Dec 2011 CH03 Secretary's details changed for Mr David Nathan Cook on 13 December 2011
07 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Nov 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
29 Nov 2010 CH01 Director's details changed for Mr James John Cook on 20 November 2010
29 Nov 2010 CH01 Director's details changed for Mr David Nathan Cook on 20 November 2010
29 Nov 2010 CH03 Secretary's details changed for Mr David Nathan Cook on 20 November 2010
28 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
20 May 2009 DISS40 Compulsory strike-off action has been discontinued
19 May 2009 363a Return made up to 27/11/08; full list of members
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2008 AA Total exemption small company accounts made up to 31 December 2007
28 Jan 2008 288a New secretary appointed
21 Jan 2008 288b Secretary resigned;director resigned
15 Jan 2008 363a Return made up to 27/11/07; full list of members
15 Jan 2008 287 Registered office changed on 15/01/08 from: 101 high street broadstairs kent CT10 1NQ
22 Sep 2007 AA Total exemption small company accounts made up to 31 December 2006