- Company Overview for THANET PACKERS LIMITED (00670977)
- Filing history for THANET PACKERS LIMITED (00670977)
- People for THANET PACKERS LIMITED (00670977)
- Insolvency for THANET PACKERS LIMITED (00670977)
- More for THANET PACKERS LIMITED (00670977)
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
|
|
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 |