Advanced company searchLink opens in new window

PREMIER PAK HOLDINGS LIMITED

Company number 10202905

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)
05 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2024 CS01 Confirmation statement made on 3 October 2024 with no updates
13 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2024 MR04 Satisfaction of charge 102029050002 in full
04 Apr 2024 PSC01 Notification of Andrew Robert Mcnair as a person with significant control on 28 March 2024
04 Apr 2024 PSC07 Cessation of Ccs Mclays Limited as a person with significant control on 28 March 2024
04 Oct 2023 AA01 Current accounting period extended from 30 September 2023 to 31 March 2024
03 Oct 2023 PSC02 Notification of Ccs Mclays Limited as a person with significant control on 4 September 2023
03 Oct 2023 PSC07 Cessation of Andrew Robert Mcnair as a person with significant control on 4 September 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
14 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
24 Apr 2023 MR04 Satisfaction of charge 102029050001 in full
03 Feb 2023 AD01 Registered office address changed from Unit B1 & B2 Sneyd Trading Estate Stoke-on-Trent ST6 2EB England to B4 Sneyd Hill Industrial Estate Burslem Stoke on Trent Staffs ST6 2EB on 3 February 2023
07 Oct 2022 MR01 Registration of charge 102029050002, created on 7 October 2022
04 Jul 2022 CS01 Confirmation statement made on 26 May 2022 with updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
27 Jun 2022 PSC04 Change of details for Mr Andrew Robert Mcnair as a person with significant control on 19 August 2021
19 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
17 Jan 2022 SH06 Cancellation of shares. Statement of capital on 19 August 2021
  • GBP 50.00
19 Nov 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
03 Aug 2021 PSC07 Cessation of Christopher David Hancock as a person with significant control on 2 August 2021
03 Aug 2021 TM01 Termination of appointment of Christopher David Hancock as a director on 2 August 2021
08 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
08 Jun 2021 AD01 Registered office address changed from Unit 7 Railway Enterprise Centre Shelton New Road Stoke-on-Trent Staffordshire ST4 7SH United Kingdom to Unit B1 & B2 Sneyd Trading Estate Stoke-on-Trent ST6 2EB on 8 June 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020