Advanced company searchLink opens in new window

PACKED OUT LIMITED

Company number 07126724

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2012 DS01 Application to strike the company off the register
28 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
Statement of capital on 2012-02-13
  • GBP 100
20 Jun 2011 TM01 Termination of appointment of Jason Walshaw as a director
13 Apr 2011 AA Accounts for a dormant company made up to 31 January 2011
04 Apr 2011 TM01 Termination of appointment of Joshua Greene as a director
28 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
28 Feb 2011 AD03 Register(s) moved to registered inspection location
28 Feb 2011 AD02 Register inspection address has been changed
25 Feb 2011 AP01 Appointment of Kaan Beck as a director
11 Nov 2010 AD01 Registered office address changed from Alex House 260/268 Chapel Street Salford M3 5JZ United Kingdom on 11 November 2010
18 Oct 2010 AP01 Appointment of Lee Jason Hoppen as a director
18 Oct 2010 AP01 Appointment of Joshua Greene as a director
12 Oct 2010 AP01 Appointment of Jason Walshaw as a director
12 Oct 2010 SH01 Statement of capital following an allotment of shares on 4 October 2010
  • GBP 100
10 Sep 2010 AP01 Appointment of Edward Collins as a director
15 Mar 2010 TM01 Termination of appointment of Andrew Davis as a director
15 Jan 2010 NEWINC Incorporation