Advanced company searchLink opens in new window

THANET PACKERS LIMITED

Company number 00670977

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)
27 May 2023 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
17 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 6 May 2022
11 Jun 2021 LIQ01 Declaration of solvency
25 May 2021 AD01 Registered office address changed from 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ United Kingdom to Gateway House Highpoint Business Village Henwood Ashford TN24 8DH on 25 May 2021
24 May 2021 600 Appointment of a voluntary liquidator
24 May 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-07
05 Mar 2021 AD01 Registered office address changed from C/O Beresfords Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ to 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ on 5 March 2021
26 Feb 2021 AA Micro company accounts made up to 30 September 2020
15 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
12 May 2020 CH01 Director's details changed for Amanda Faye Care on 7 May 2020
12 May 2020 CH01 Director's details changed for Allison Faye Care on 7 May 2020
17 Apr 2020 AA Micro company accounts made up to 30 September 2019
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
16 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
14 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
11 May 2018 CH01 Director's details changed for Amanda Faye Care on 10 May 2018
11 May 2018 CH03 Secretary's details changed for John Care on 10 May 2018
10 May 2018 CH01 Director's details changed for Allison Faye Care on 10 May 2018
10 May 2018 CH01 Director's details changed for John Care on 10 May 2018
10 May 2018 PSC04 Change of details for Mr John Care as a person with significant control on 10 May 2018
10 May 2018 CH01 Director's details changed for Matthew Charles Care on 10 May 2018
09 May 2018 PSC04 Change of details for Ms Margaret Anne Powell as a person with significant control on 9 May 2018
09 May 2018 PSC04 Change of details for Mr John Care as a person with significant control on 9 May 2018
16 Jan 2018 AA Micro company accounts made up to 30 September 2017