Advanced company searchLink opens in new window

PACKSYS LIMITED

Company number 06947381

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)
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
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