Advanced company searchLink opens in new window

PACK IT RIGHT LIMITED

Company number 06601573

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)
26 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2013 4.72 Return of final meeting in a creditors' voluntary winding up
18 Oct 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Oct 2012 4.20 Statement of affairs with form 4.19
16 Oct 2012 600 Appointment of a voluntary liquidator
16 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-10-08
05 Oct 2012 AD01 Registered office address changed from Unit 9 Uxbridge Road Leicester LE4 7st United Kingdom on 5 October 2012
09 Aug 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
Statement of capital on 2012-08-09
  • GBP 250,000
11 Jun 2012 MG01 Duplicate mortgage certificatecharge no:4
28 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
24 May 2012 TM01 Termination of appointment of Prakash Mistry as a director on 21 May 2012
23 Feb 2012 AP01 Appointment of Mr Prakash Mistry as a director on 1 December 2011
20 Jan 2012 AA Total exemption small company accounts made up to 30 November 2011
19 Jan 2012 AA01 Previous accounting period shortened from 31 May 2012 to 30 November 2011
19 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
07 Jul 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
25 Feb 2011 AP03 Appointment of Mr Bukan Singh Hothi as a secretary
25 Feb 2011 TM02 Termination of appointment of Hemlatta Mistry as a secretary
25 Feb 2011 AP01 Appointment of Mr Bukan Singh Hothi as a director
25 Feb 2011 TM01 Termination of appointment of Hemlatta Mistry as a director
23 Jul 2010 AA Total exemption small company accounts made up to 31 May 2010
22 Jul 2010 AA Total exemption small company accounts made up to 31 May 2009
21 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
20 Jul 2010 TM02 Termination of appointment of Viren Kotecha as a secretary