- Company Overview for PACKSYS LIMITED (06947381)
- Filing history for PACKSYS LIMITED (06947381)
- People for PACKSYS LIMITED (06947381)
- Charges for PACKSYS LIMITED (06947381)
- More for PACKSYS LIMITED (06947381)
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) |
---|---|---|---|
29 Mar 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jan 2016 | DS01 | Application to strike the company off the register | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2014 | CH01 | Director's details changed for James Patrick Davey on 25 October 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 Aug 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 Jul 2013 | AR01 |
Annual return made up to 29 June 2013 with full list of shareholders
|
|
29 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
27 Jul 2012 | CH01 | Director's details changed for James Patrick Davey on 27 July 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 29 June 2012 with full list of shareholders | |
03 Oct 2011 | TM01 | Termination of appointment of Richard Jeffery as a director | |
14 Jul 2011 | AR01 | Annual return made up to 29 June 2011 with full list of shareholders | |
14 Jul 2011 | CH01 | Director's details changed for James Patrick Davey on 29 June 2011 | |
14 Jul 2011 | AAMD | Amended accounts made up to 30 November 2010 | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
19 Jan 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 30 November 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 29 June 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Mr Richard Alan Jeffery on 29 June 2010 | |
19 Aug 2010 | CH01 | Director's details changed for James Patrick Davey on 29 June 2010 | |
02 Aug 2010 | AP01 | Appointment of Mr Richard Alan Jeffery as a director | |
17 Aug 2009 | 287 | Registered office changed on 17/08/2009 from 2 cathedral road derby DE1 3PA | |
17 Aug 2009 | 288a | Director appointed james patrick davey |