CHECKPACK LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Registered office address changed from 153 Arle Road Cheltenham Gloucestershire GL51 8LJ England to 32 32 Aneurin Crescent Brynmawr Gwent NP23 4RR on 2024-12-12

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

21/11/2421 November 2024 Voluntary strike-off action has been suspended

View Document

21/11/2421 November 2024 Voluntary strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

04/11/244 November 2024 Application to strike the company off the register

View Document

29/12/2329 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

06/07/236 July 2023 Change of details for Mr Trevor Roy Horsley as a person with significant control on 2023-07-04

View Document

04/07/234 July 2023 Director's details changed for Mr Trevor Roy Horsley on 2023-07-04

View Document

04/07/234 July 2023 Registered office address changed from 32 Aneurin Crescent Brynmawr Ebbw Vale Blaenau Gwent NP23 4RR Wales to 153 Arle Road Cheltenham Gloucestershire GL51 8LJ on 2023-07-04

View Document

04/07/234 July 2023 Director's details changed for Mr Trevor Roy Horsley on 2023-07-04

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-02-28

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR TREVOR ROY HORSLEY / 15/05/2020

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM SOUTHWIND LITTLE PENCOMBE MEADOW PENCOMBE BROMYARD HEREFORDSHIRE HR7 4SH ENGLAND

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ROY HORSLEY / 15/05/2020

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ROY HORSLEY / 15/05/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

13/08/1913 August 2019 CESSATION OF TREVOR ROY HORSLEY AS A PSC

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR TREVOR ROY HORSLEY / 08/08/2019

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR TREVOR ROY HORSLEY / 08/08/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ROY HORSLEY / 08/08/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ROY HORSLEY / 08/08/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR ROY HORSLEY

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/09/1517 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/10/142 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

09/04/149 April 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

07/04/147 April 2014 Annual return made up to 13 September 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/10/1211 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

09/10/119 October 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/06/112 June 2011 PREVEXT FROM 30/09/2010 TO 28/02/2011

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROY HORSLEY / 13/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOS GL50 2LB

View Document

13/09/0913 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company