Advanced company searchLink opens in new window

PRESERVATION PACKAGING LIMITED

Company number 07827788

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)
04 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2017 DS01 Application to strike the company off the register
04 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
09 Jul 2016 AA Micro company accounts made up to 31 October 2015
22 Jun 2016 AP01 Appointment of Mrs Jennifer Karen Mcmahon as a director on 21 June 2016
09 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-26
09 Apr 2016 CONNOT Change of name notice
01 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 1
25 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
18 Jun 2015 CERTNM Company name changed shareholder solutions LIMITED\certificate issued on 18/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16
05 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
13 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
30 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
30 Oct 2013 CH01 Director's details changed for Mr Gregory Roy Mcmahon on 30 October 2013
30 Oct 2013 AD01 Registered office address changed from 31 Princes House 52 Kensington Park Road London W11 3BN on 30 October 2013
05 Mar 2013 AR01 Annual return made up to 28 October 2012 with full list of shareholders
05 Mar 2013 CH03 Secretary's details changed for Mr Greg Mcmahon on 5 March 2013
08 Feb 2013 AA Accounts for a dormant company made up to 31 October 2012
29 May 2012 CERTNM Company name changed hamlet pictures LIMITED\certificate issued on 29/05/12
  • RES15 ‐ Change company name resolution on 2012-05-25
29 May 2012 CONNOT Change of name notice
26 Jan 2012 AD01 Registered office address changed from 103 Salcott Road London SW116DF England on 26 January 2012
26 Jan 2012 CH01 Director's details changed for Mr Greg Mcmahon on 24 January 2012
28 Oct 2011 NEWINC Incorporation