Advanced company searchLink opens in new window

PRACTICAL COMPOUNDS LIMITED

Company number 01164539

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)
15 Jun 2023 WU07 Progress report in a winding up by the court
14 Jun 2022 WU07 Progress report in a winding up by the court
16 Jul 2021 WU07 Progress report in a winding up by the court
17 Jul 2020 AD01 Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 July 2020
16 Jun 2020 WU07 Progress report in a winding up by the court
18 Jun 2019 WU07 Progress report in a winding up by the court
01 Jul 2018 WU07 Progress report in a winding up by the court
18 May 2017 WU07 Progress report in a winding up by the court
01 Jul 2016 LIQ MISC Insolvency:re progress report 17/04/2015-16/04/2016
20 Jan 2016 LIQ MISC OC Court order INSOLVENCY:appointment of liquidator
20 Jan 2016 4.31 Appointment of a liquidator
11 Feb 2015 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015
12 Aug 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Jul 2014 4.31 Appointment of a liquidator
17 Jul 2014 COCOMP Order of court to wind up
26 Jun 2014 AD01 Registered office address changed from West Side Tyne Dock South Shields Tyne & Wear NE34 9PX on 26 June 2014
26 Feb 2014 1.4 Notice of completion of voluntary arrangement
06 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Aug 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 13,500
21 Aug 2013 CH01 Director's details changed for Jason Fairbairn on 1 October 2009
29 Jul 2013 TM01 Termination of appointment of Jason Fairbairn as a director
26 Mar 2013 TM01 Termination of appointment of Bjorn Alveberg as a director
20 Feb 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders