- Company Overview for K & S PACKING LIMITED (08454415)
- Filing history for K & S PACKING LIMITED (08454415)
- People for K & S PACKING LIMITED (08454415)
- Charges for K & S PACKING LIMITED (08454415)
- Insolvency for K & S PACKING LIMITED (08454415)
- More for K & S PACKING LIMITED (08454415)
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) |
---|---|---|---|
21 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Aug 2020 | AD01 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 24 August 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from 118 Howbeck Drive, Howbeck Drive Edlington Doncaster DN12 1QG England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 18 August 2020 | |
17 Aug 2020 | LIQ02 | Statement of affairs | |
17 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
23 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Christopher James Hamilton as a director on 1 December 2019 | |
04 Dec 2019 | TM01 | Termination of appointment of Philip Hamilton as a director on 1 December 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
18 Jan 2019 | AP01 | Appointment of Mr Philip Hamilton as a director on 10 January 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
05 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
04 Nov 2016 | AA | Micro company accounts made up to 30 April 2016 | |
24 Oct 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 April 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from Woodfield Business Centre Carr Hill Doncaster South Yorkshire DN4 8DE to 118 Howbeck Drive, Howbeck Drive Edlington Doncaster DN12 1QG on 24 October 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
11 Sep 2015 | AP01 | Appointment of Mr Christopher James Hamilton as a director on 1 September 2015 | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | CH01 | Director's details changed for Production Director Adam Riley on 1 May 2014 | |
25 Mar 2015 | AP01 | Appointment of Production Director Adam Riley as a director on 1 May 2014 |