Advanced company searchLink opens in new window

PACKET DESIGN LIMITED

Company number 04167383

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2013 DS01 Application to strike the company off the register
18 Jul 2013 AA Total exemption full accounts made up to 30 April 2013
16 May 2013 AA01 Previous accounting period shortened from 31 December 2013 to 30 April 2013
17 Apr 2013 AP01 Appointment of Mr Jack Anthony Bradley as a director on 25 March 2013
17 Apr 2013 TM01 Termination of appointment of Stephen Andrew Ruddock as a director on 25 March 2013
17 Apr 2013 TM01 Termination of appointment of Stephen Ackley as a director on 25 March 2013
23 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
Statement of capital on 2013-03-23
  • GBP 1
08 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
27 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
22 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
22 Mar 2012 AD01 Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 22 March 2012
29 Dec 2011 AA Total exemption full accounts made up to 31 December 2010
11 Oct 2011 TM01 Termination of appointment of Peter John Bullen as a director on 7 July 2011
11 Oct 2011 TM02 Termination of appointment of Peter John Bullen as a secretary on 7 July 2011
28 Jun 2011 CH01 Director's details changed for Mr Stephen Andrew Ruddock on 24 June 2011
03 May 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
03 May 2011 CH01 Director's details changed for Mr Stephen Andrew Ruddock on 4 October 2010
02 May 2011 AD01 Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 2 May 2011
01 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Sep 2010 CH01 Director's details changed for Mr Stephen Andrew Ruddock on 28 September 2010
29 Sep 2010 AP01 Appointment of Mr Peter John Bullen as a director
08 Mar 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
08 Mar 2010 CH01 Director's details changed for Mr Stephen Ackley on 8 March 2010