Advanced company searchLink opens in new window

PACKSAVE PRODUCTS & SERVICES LTD

Company number 06850511

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2017 DS01 Application to strike the company off the register
10 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
28 May 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
20 May 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
18 May 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
05 May 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
22 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Ian Charles Mcintosh on 18 March 2010
24 Mar 2010 CH03 Secretary's details changed for Denise Susan Mcintosh on 18 March 2010
10 Aug 2009 288b Appointment terminated director john king
10 Aug 2009 288b Appointment terminated secretary aci secretaries LIMITED
09 May 2009 288a Secretary appointed denise susan mcintosh
09 May 2009 288a Director appointed ian charles mcintosh
23 Apr 2009 88(2) Ad 16/04/09-16/04/09\gbp si 99@1=99\gbp ic 1/100\
18 Mar 2009 NEWINC Incorporation