Advanced company searchLink opens in new window

PACKAGING SOLUTIONS LTD

Company number 11436195

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)
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
23 Apr 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
23 Jul 2020 RP05 Registered office address changed to PO Box 4385, 11436195: Companies House Default Address, Cardiff, CF14 8LH on 23 July 2020
31 Jan 2020 AA Micro company accounts made up to 30 June 2019
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
08 Jan 2020 PSC01 Notification of Ewelina Rawka as a person with significant control on 8 January 2020
16 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-15
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
15 Apr 2019 AP01 Appointment of Ms Ewelina Maria Rawka as a director on 15 April 2019
15 Apr 2019 TM01 Termination of appointment of Magdalena Czapracka as a director on 15 April 2019
15 Apr 2019 PSC07 Cessation of Magdalena Czapracka as a person with significant control on 15 April 2019
04 Feb 2019 AP01 Appointment of Ms Magdalena Czapracka as a director on 11 January 2019
04 Feb 2019 PSC01 Notification of Magdalena Czapracka as a person with significant control on 11 January 2019
04 Feb 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 11 January 2019
04 Feb 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 85 Portland Street First Floor London W1W 7LT on 4 February 2019
04 Feb 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 11 January 2019
04 Feb 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 11 January 2019
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
27 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-27
  • GBP 1