Advanced company searchLink opens in new window

PACKAGING R US LIMITED

Company number 06019551

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 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2011 AD01 Registered office address changed from Unit 1 Reservoir Place Alumwell Industrial Estate Pleck Walsall West Midlands WS2 9SA on 9 June 2011
09 Jun 2011 CH01 Director's details changed for Ms Ravinderjit Kaur Bawa on 8 April 2011
09 Jun 2011 CH03 Secretary's details changed for Ms Ravinderjit Kaur Bawa on 8 April 2011
28 Jan 2011 AR01 Annual return made up to 5 December 2010 with full list of shareholders
Statement of capital on 2011-01-28
  • GBP 1
12 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
27 Apr 2010 TM01 Termination of appointment of Shobna Thakrar as a director
11 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
10 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
10 Dec 2009 CH03 Secretary's details changed for Ms Ravinderjit Kaur Bawa on 2 October 2009
10 Dec 2009 CH01 Director's details changed for Ravinderjit Kaur Bawa on 2 October 2009
10 Dec 2009 CH01 Director's details changed for Shobna Thakrar on 2 October 2009
21 Oct 2009 AA Accounts for a dormant company made up to 31 May 2008
06 Oct 2009 AA01 Current accounting period shortened from 31 December 2008 to 31 May 2008
22 Sep 2009 288a Director and secretary appointed ravinderjit kaur bawa
15 Sep 2009 288b Appointment Terminate, Director And Secretary James Humphries Logged Form
14 Aug 2009 288b Appointment Terminated Secretary james humphries
09 Dec 2008 88(2) Capitals not rolled up
09 Dec 2008 363a Return made up to 05/12/08; full list of members
28 May 2008 287 Registered office changed on 28/05/2008 from somerset house 6070 birmingham business park birmingham B37 7BF
28 May 2008 288a Secretary appointed james humphries
28 May 2008 288a Director appointed shobna thakrar
28 May 2008 288b Appointment Terminated Director kevin brewer
28 May 2008 288b Appointment Terminated Secretary suzanne brewer