Advanced company searchLink opens in new window

PROFESSIONAL PACKAGING SERVICES (HOLDINGS) LTD

Company number 06068085

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)
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
  • GBP 1
27 Oct 2017 CAP-SS Solvency Statement dated 27/10/17
27 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 27/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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