- Company Overview for THE PACKAGE BRISTOL LTD (06896835)
- Filing history for THE PACKAGE BRISTOL LTD (06896835)
- People for THE PACKAGE BRISTOL LTD (06896835)
- More for THE PACKAGE BRISTOL LTD (06896835)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Sep 2011 | TM01 | Termination of appointment of Jack Edward Coles as a director on 18 September 2011 | |
31 May 2011 | AR01 |
Annual return made up to 6 May 2011 with full list of shareholders
Statement of capital on 2011-05-31
|
|
31 May 2011 | CH01 | Director's details changed for Jack Edward Coles on 1 September 2010 | |
31 May 2011 | CH01 | Director's details changed for Thomas Hubbard on 1 September 2010 | |
21 Oct 2010 | AD01 | Registered office address changed from Glebe House Harford Square Chew Magna Bristol B&Nes BS40 8RA on 21 October 2010 | |
01 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Aug 2010 | TM01 | Termination of appointment of Clare White as a director | |
26 May 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
04 May 2010 | CH01 | Director's details changed for Thomas Hubbard on 4 May 2010 | |
08 Jun 2009 | 225 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 | |
06 May 2009 | NEWINC | Incorporation |