PACKAGINGONLINE (MIDLANDS) LIMITED

Office 9 The Coach House Office 9 The Coach House, Leicester, LE9 9JJ, Leicestershire, England
StatusDISSOLVED
Company No.07911174
CategoryPrivate Limited Company
Incorporated16 Jan 2012
Age12 years, 3 months, 30 days
JurisdictionEngland Wales
Dissolution05 Mar 2024
Years2 months, 10 days

SUMMARY

PACKAGINGONLINE (MIDLANDS) LIMITED is an dissolved private limited company with number 07911174. It was incorporated 12 years, 3 months, 30 days ago, on 16 January 2012 and it was dissolved 2 months, 10 days ago, on 05 March 2024. The company address is Office 9 The Coach House Office 9 The Coach House, Leicester, LE9 9JJ, Leicestershire, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 08 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Address

Type: AD01

New address: Office 9 the Coach House Desford Hall Leicester Leicestershire LE9 9JJ

Change date: 2022-08-09

Old address: Whitehall House Feldspar Close Enderby Leicester LE19 4SD United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chris Willey

Cessation date: 2021-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Address

Type: AD01

Old address: 8 Narborough Wood Park Desford Road Enderby Leicester Leicestershire LE19 4XT England

Change date: 2019-09-17

New address: Whitehall House Feldspar Close Enderby Leicester LE19 4SD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-16

Old address: 22 Williowbrook Close Broughton Astley Leicestershire LE9 6HF

New address: 8 Narborough Wood Park Desford Road Enderby Leicester Leicestershire LE19 4XT

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Chris Willey

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

Accounts with accounts type micro entity

Date: 10 Dec 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Incorporation company

Date: 16 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGEWATER PUB COMPANY LTD

45A LONGFIELD ROAD,TROWBRIDGE,BA14 7AD

Number:10136846
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVID ALLEN FINANCIAL SERVICES (DALSTON) LIMITED

DALMAR HOUSE BARRAS LANE ESTATE,CARLISLE,CA5 7NY

Number:04030020
Status:ACTIVE
Category:Private Limited Company

M RICH HOLDINGS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10850182
Status:ACTIVE
Category:Private Limited Company

MLP SOLUTIONS LIMITED

46 PARK LEA,HUDDERSFIELD,HD2 1QH

Number:11229800
Status:ACTIVE
Category:Private Limited Company

ORDOVICIAN LIMITED

74 BUCKINGHAM ROAD,MILTON KEYNES,MK3 5HL

Number:09297332
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SSJ RETAIL LTD

SPAR UNIT 5 MAIN STREET,ALLOA,FK10 3JW

Number:SC554263
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source