- Company Overview for PREMIER PAK HOLDINGS LIMITED (10202905)
- Filing history for PREMIER PAK HOLDINGS LIMITED (10202905)
- People for PREMIER PAK HOLDINGS LIMITED (10202905)
- Charges for PREMIER PAK HOLDINGS LIMITED (10202905)
- More for PREMIER PAK HOLDINGS LIMITED (10202905)
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.
|
|
17 Jan 2022 | SH06 |
Cancellation of shares. Statement of capital on 19 August 2021
|
|
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 |