Advanced company searchLink opens in new window

AL PAK LIMITED

Company number NI602194

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)
14 May 2019 GAZ2 Final Gazette dissolved following liquidation
14 Feb 2019 4.69(NI) Statement of receipts and payments to 7 February 2019
14 Feb 2019 4.73(NI) Return of final meeting in a creditors' voluntary winding up
15 Jan 2019 4.69(NI) Statement of receipts and payments to 16 November 2018
28 Nov 2017 4.21(NI) Statement of affairs
28 Nov 2017 VL1 Appointment of a liquidator
28 Nov 2017 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
18 Oct 2017 AA Micro company accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
21 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Jun 2015 TM01 Termination of appointment of Tony Carroll as a director on 27 May 2015
16 Mar 2015 AR01 Annual return made up to 19 February 2015
Statement of capital on 2015-03-16
  • GBP 100
07 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
29 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Feb 2013 AR01 Annual return made up to 19 February 2013
15 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
09 Mar 2012 AR01 Annual return made up to 19 February 2012
28 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Tony Carroll on 20 February 2010
10 Mar 2011 AP03 Appointment of Ms Janet Beattie as a secretary
30 Mar 2010 AP01 Appointment of Laurence Anthony Beattie as a director
  • ANNOTATION This form is a duplicate appointment for laurence beattie. The company have confirmed that they submitted this duplicate form to companies house in error.