- Company Overview for PACKET DESIGN LIMITED (04167383)
- Filing history for PACKET DESIGN LIMITED (04167383)
- People for PACKET DESIGN LIMITED (04167383)
- More for PACKET DESIGN LIMITED (04167383)
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
|
|
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 |