Advanced company searchLink opens in new window

THE PACKAGE BRISTOL LTD

Company number 06896835

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)
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
  • GBP 99
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