Advanced company searchLink opens in new window

ITEC PACKAGING (CHESTER-LE-STREET) LIMITED

Company number SC121847

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)
09 Nov 2023 AM19(Scot) Notice of extension of period of Administration
17 Oct 2023 AM10(Scot) Administrator's progress report
19 Jun 2023 AM06(Scot) Approval of administrator’s proposals
30 May 2023 AM03(Scot) Notice of Administrator's proposal
25 May 2023 AM02(Scot) Statement of affairs
25 May 2023 AM02(Scot) Statement of affairs AM02SOASCOT
19 Apr 2023 AD01 Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL United Kingdom to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 19 April 2023
11 Apr 2023 AM01(Scot) Appointment of an administrator
20 Feb 2023 TM01 Termination of appointment of Michael Dean Forster as a director on 9 January 2023
20 Feb 2023 AP01 Appointment of Mr Andrew John Limmer as a director on 11 January 2023
23 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with updates
17 Nov 2022 CH01 Director's details changed for Mr Michael Desmond Walton on 17 November 2022
17 Nov 2022 CH01 Director's details changed for Mr Stephen Naylor on 17 November 2022
17 Nov 2022 CH01 Director's details changed for Neil David Gostelow on 17 November 2022
17 Nov 2022 CH01 Director's details changed for Mr Michael Dean Forster on 17 November 2022
17 Nov 2022 AP01 Appointment of Mr Nicholas Hill as a director on 26 October 2022
24 Oct 2022 CERTNM Company name changed paccor uk LIMITED\certificate issued on 24/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-21
12 Oct 2022 AA Full accounts made up to 31 December 2021
10 Oct 2022 MR04 Satisfaction of charge SC1218470027 in full
10 Oct 2022 466(Scot) Alterations to floating charge SC1218470030
07 Oct 2022 MR01 Registration of charge SC1218470030, created on 22 September 2022
07 Oct 2022 466(Scot) Alterations to floating charge SC1218470029
05 Oct 2022 AP01 Appointment of Neil David Gostelow as a director on 22 September 2022
05 Oct 2022 PSC02 Notification of Breal Capital (Pac) Limited as a person with significant control on 22 September 2022
05 Oct 2022 MR01 Registration of charge SC1218470029, created on 22 September 2022