P A PACKAGING SOLUTIONS LIMITED
Status | LIQUIDATION |
Company No. | 05154253 |
Category | Private Limited Company |
Incorporated | 15 Jun 2004 |
Age | 20 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
P A PACKAGING SOLUTIONS LIMITED is an liquidation private limited company with number 05154253. It was incorporated 20 years, 1 month, 16 days ago, on 15 June 2004. The company address is C/O Tc Bulley Davey Limited C/O Tc Bulley Davey Limited, Spalding, PE11 2TA, Lincolnshire.
Company Fillings
Liquidation disclaimer notice
Date: 23 Jul 2024
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 24 May 2024
Action Date: 24 May 2024
Category: Address
Type: AD01
Change date: 2024-05-24
Old address: 2 Water Street Stamford PE9 2NJ England
New address: C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA
Documents
Liquidation voluntary appointment of liquidator
Date: 24 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 24 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-22
Old address: Unit 1 Darlows Business Park Fengate Peterborough PE1 5XB England
New address: 2 Water Street Stamford PE9 2NJ
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Dec 2023
Action Date: 18 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 051542530001
Charge creation date: 2023-12-18
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 30 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Change to a person with significant control
Date: 14 Oct 2022
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-01
Psc name: Mrs Haylea Armstrong
Documents
Change person director company with change date
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-13
Officer name: Mr Richard James Armstrong
Documents
Change person director company with change date
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-13
Officer name: Mrs Haylea Simone Armstrong
Documents
Change to a person with significant control
Date: 13 Oct 2022
Action Date: 01 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-01
Psc name: Mr Richard James Armstrong
Documents
Change to a person with significant control
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-13
Psc name: Mrs Haylea Armstrong
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-13
Old address: Benwick Road Industrial Estate Benwick Road Whittlesey Peterborough Cambridgeshire PE7 2HD
New address: Unit 1 Darlows Business Park Fengate Peterborough PE1 5XB
Documents
Confirmation statement with updates
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Change sail address company with old address new address
Date: 29 Apr 2022
Category: Address
Type: AD02
Old address: 53 Manor Way Deeping St James Peterborough PE6 8PS
New address: 32 Thorpe Wood Peterborough PE3 6SR
Documents
Change to a person with significant control
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-29
Psc name: Mr Richard James Armstrong
Documents
Cessation of a person with significant control
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Richard Armstrong
Cessation date: 2022-04-29
Documents
Termination director company with name termination date
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Richard Armstrong
Termination date: 2022-04-29
Documents
Termination secretary company with name termination date
Date: 28 Apr 2022
Action Date: 28 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Richard Armstrong
Termination date: 2022-04-28
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change to a person with significant control
Date: 11 Oct 2021
Action Date: 08 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-08
Psc name: Mrs Haylea Armstrong
Documents
Change to a person with significant control
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-08
Psc name: Mrs Haylea Armstrong
Documents
Change to a person with significant control
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-08
Psc name: Mr Richard James Armstrong
Documents
Gazette filings brought up to date
Date: 08 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 07 Oct 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard James Armstrong
Notification date: 2017-07-03
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Haylea Armstrong
Notification date: 2017-07-03
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Haylea Simone Armstrong
Appointment date: 2017-06-29
Documents
Termination director company with name termination date
Date: 28 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Adam Puk
Termination date: 2017-06-15
Documents
Cessation of a person with significant control
Date: 28 Jun 2017
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Adam Puk
Cessation date: 2017-06-01
Documents
Change person secretary company with change date
Date: 31 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-05-23
Officer name: Mr Andrew Richard Armstrong
Documents
Change person director company with change date
Date: 31 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-23
Officer name: Mr Andrew Richard Armstrong
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 07 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-02
Officer name: Mr Richard James Armstrong
Documents
Appoint person director company with name date
Date: 06 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard James Armstrong
Appointment date: 2016-09-02
Documents
Confirmation statement with updates
Date: 30 Jun 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Change person director company with change date
Date: 27 Jun 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-08
Officer name: Mr Andrew Richard Armstrong
Documents
Change person secretary company with change date
Date: 27 Jun 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-08
Officer name: Mr Andrew Richard Armstrong
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Change person secretary company with change date
Date: 25 Jun 2012
Action Date: 16 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-16
Officer name: Mr Andrew Richard Armstrong
Documents
Change person director company with change date
Date: 25 Jun 2012
Action Date: 16 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-16
Officer name: Mr Andrew Richard Armstrong
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Move registers to sail company
Date: 13 Oct 2009
Category: Address
Type: AD03
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 14/09/07 from: units 1A/2A lattersey hill trad est, benwick road whittlesey, peterborough cambs PE7 2JA
Documents
Certificate change of name company
Date: 05 Sep 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed p a enterprises LIMITED\certificate issued on 05/09/07
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 21 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/05; full list of members
Documents
Legacy
Date: 12 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 07/07/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 05 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
5 BEAUMONT GATE,RADLETT,WD7 7AR
Number: | 02459350 |
Status: | ACTIVE |
Category: | Private Limited Company |
EQUATORIAL RESOURCES (UK) LIMITED
UNIT 1C,LONDON,SW1Y 6DN
Number: | 10676007 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 STANTON CLOSE,WELLINGBOROUGH,NN8 4HN
Number: | 04182570 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WANLASS DRIVE,COTTINGHAM,HU16 4JD
Number: | 10437699 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDCAR VEHICLE REPAIRS LIMITED
29 KIRKLEATHAM STREET,REDCAR,TS10 1QH
Number: | 09395646 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LOWER HOLBROOK COTTAGES,EXETER,EX5 2HP
Number: | 08131102 |
Status: | ACTIVE |
Category: | Private Limited Company |