A 1 EGG PACKERS LIMITED
Status | LIQUIDATION |
Company No. | 00846852 |
Category | Private Limited Company |
Incorporated | 27 Apr 1965 |
Age | 59 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
A 1 EGG PACKERS LIMITED is an liquidation private limited company with number 00846852. It was incorporated 59 years, 1 month, 4 days ago, on 27 April 1965. The company address is C/O Harveys Insolvency & Turnaround Ltd C/O Harveys Insolvency & Turnaround Ltd, Newbury, RG14 1QL, Berkshire.
Company Fillings
Change registered office address company with date old address new address
Date: 11 Jan 2024
Action Date: 11 Jan 2024
Category: Address
Type: AD01
Old address: Buttercup Barn Wardington Banbury Oxfordshire OX17 1SE England
Change date: 2024-01-11
New address: C/O Harveys Insolvency & Turnaround Ltd 2 Old Bath Road Newbury Berkshire RG14 1QL
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 09 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2019
Action Date: 24 Jul 2019
Category: Address
Type: AD01
New address: Buttercup Barn Wardington Banbury Oxfordshire OX17 1SE
Change date: 2019-07-24
Old address: 7 Wykham Lane Bodicote Banbury Oxon OX15 4BW England
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 21 Feb 2018
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: John Cox
Documents
Termination secretary company with name termination date
Date: 21 Feb 2018
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Cox
Termination date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 31 May 2016
Action Date: 31 May 2016
Category: Address
Type: AD01
Old address: 34 the Rydes Bodicote Banbury Oxfordshire OX15 4EJ
New address: 7 Wykham Lane 7 Wykham Lane Bodicote Banbury Oxon OX15 4BW
Change date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date
Date: 04 Dec 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sarah cox / 03/01/2009
Documents
Legacy
Date: 01 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/06; full list of members
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 12/08/05 from: 17 west bar banbury oxfordshire OX16 9SA
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 12/12/03 from: beechfield house west bar banbury oxon OX16 9RX
Documents
Accounts with accounts type small
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/03; full list of members
Documents
Legacy
Date: 29 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/02; full list of members
Documents
Legacy
Date: 15 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 17 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/01; full list of members
Documents
Accounts with accounts type small
Date: 29 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 01 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/99; full list of members
Documents
Accounts with accounts type small
Date: 30 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 09 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/98; no change of members
Documents
Legacy
Date: 15 Sep 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 03 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 11 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/97; no change of members
Documents
Accounts with accounts type small
Date: 23 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 24 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/96; full list of members
Documents
Accounts with accounts type small
Date: 30 Sep 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 19 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/95; full list of members
Documents
Legacy
Date: 13 Oct 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 06 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Accounts with accounts type small
Date: 26 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 26 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/94; no change of members
Documents
Legacy
Date: 27 Jan 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/93; full list of members
Documents
Accounts with accounts type small
Date: 27 Sep 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Accounts with accounts type small
Date: 27 Oct 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 27 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/92; no change of members
Documents
Legacy
Date: 12 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 19/10/91; no change of members
Documents
Accounts with accounts type small
Date: 04 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type small
Date: 08 Nov 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 08 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 19/10/90; full list of members
Documents
Legacy
Date: 06 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 13/10/89; full list of members
Documents
Accounts with accounts type small
Date: 24 Oct 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Accounts with accounts type small
Date: 13 Dec 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 13 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/10/88; full list of members
Documents
Accounts with accounts type small
Date: 25 Oct 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 25 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 02/10/87; full list of members
Documents
Legacy
Date: 01 Oct 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 20 Oct 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 20 Oct 1986
Category: Annual-return
Type: 363
Description: Return made up to 03/10/86; full list of members
Documents
Some Companies
MARTLET HOUSE E1 YEOMAN GATE,WORTHING,BN13 3QZ
Number: | 04489508 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMPBELTOWN FISH AND CHIPS LTD
20 LONGROW,CAMPBELTOWN,PA28 6DD
Number: | SC422180 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTHERSTONE CHEESE CO. LIMITED
QUARRY HOUSE FARM,BARNARD CASTLE,DL12 9QL
Number: | 01884085 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH LODGE CARE SERVICES LIMITED
WELLAND HOUSE CARE CENTRE,MALVERN,WR13 6LY
Number: | 03328116 |
Status: | ACTIVE |
Category: | Private Limited Company |
200 LEESONS HILL,CHISLEHURST,BR7 6QH
Number: | 04790658 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONWIDE COPIER SALES & SERVICES LIMITED
THE RED HOUSE,AMERSHAM,HP7 0DQ
Number: | 09823733 |
Status: | ACTIVE |
Category: | Private Limited Company |