EXPORT PACKING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Liquidators' statement of receipts and payments to 2024-11-30 |
08/01/248 January 2024 | Liquidators' statement of receipts and payments to 2023-11-30 |
10/01/2310 January 2023 | Resolutions |
10/01/2310 January 2023 | Statement of affairs |
10/01/2310 January 2023 | Resolutions |
15/12/2215 December 2022 | Appointment of a voluntary liquidator |
15/12/2215 December 2022 | Registered office address changed from Marland House 13 Hudderfield Road Barnsley S70 2LW to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2022-12-15 |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-08 with no updates |
04/05/224 May 2022 | Satisfaction of charge 092071870001 in full |
23/06/2123 June 2021 | Previous accounting period shortened from 2020-09-30 to 2020-09-29 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES |
04/01/194 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/09/1821 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES |
05/02/185 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
22/09/1722 September 2017 | CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
04/01/174 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ANNE ROYLES / 04/01/2017 |
04/01/174 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH ROYLES / 04/01/2017 |
07/11/167 November 2016 | DIRECTOR APPOINTED LORRAINE ANNE ROYLES |
27/10/1627 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 092071870001 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
22/04/1622 April 2016 | COMPANY NAME CHANGED EXPORT TIMBER LTD CERTIFICATE ISSUED ON 22/04/16 |
07/10/157 October 2015 | Annual return made up to 8 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
08/09/148 September 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EXPORT PACKING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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