- Company Overview for PROFESSIONAL PACKAGING SERVICES (HOLDINGS) LTD (06068085)
- Filing history for PROFESSIONAL PACKAGING SERVICES (HOLDINGS) LTD (06068085)
- People for PROFESSIONAL PACKAGING SERVICES (HOLDINGS) LTD (06068085)
- Charges for PROFESSIONAL PACKAGING SERVICES (HOLDINGS) LTD (06068085)
- More for PROFESSIONAL PACKAGING SERVICES (HOLDINGS) LTD (06068085)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2018 | TM01 | Termination of appointment of Pamela Mary Vandome as a director on 1 January 2018 | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2017 | DS01 | Application to strike the company off the register | |
27 Oct 2017 | SH20 | Statement by Directors | |
27 Oct 2017 | SH19 |
Statement of capital on 27 October 2017
|
|
27 Oct 2017 | CAP-SS | Solvency Statement dated 27/10/17 | |
27 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Sep 2017 | AP01 | Appointment of Mrs Kelley Kathryn Fox as a director on 11 May 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of William Torbik as a director on 11 May 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
01 Oct 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
02 Nov 2015 | TM01 | Termination of appointment of Yves Christian Rogivue as a director on 1 November 2015 | |
10 Sep 2015 | AP01 | Appointment of Mr. William Torbik as a director on 4 September 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Eric Belcher as a director on 4 September 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Joseph Busky as a director on 26 March 2015 | |
30 Jun 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
11 Jun 2015 | AD01 | Registered office address changed from 1 Cranmore Drive Shirley Solihul B90 4RZ to 5 Cranbrook Way Shirley Solihull West Midlands B90 4GT on 11 June 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
15 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
26 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
18 Sep 2013 | AP01 | Appointment of Yves Christian Rogivue as a director |