EXPORT PACKING LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Liquidators' statement of receipts and payments to 2024-11-30

View Document

08/01/248 January 2024 Liquidators' statement of receipts and payments to 2023-11-30

View Document

10/01/2310 January 2023 Resolutions

View Document

10/01/2310 January 2023 Statement of affairs

View Document

10/01/2310 January 2023 Resolutions

View Document

15/12/2215 December 2022 Appointment of a voluntary liquidator

View Document

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

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

04/05/224 May 2022 Satisfaction of charge 092071870001 in full

View Document

23/06/2123 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

04/01/194 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

05/02/185 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ANNE ROYLES / 04/01/2017

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH ROYLES / 04/01/2017

View Document

07/11/167 November 2016 DIRECTOR APPOINTED LORRAINE ANNE ROYLES

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092071870001

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/04/1622 April 2016 COMPANY NAME CHANGED EXPORT TIMBER LTD CERTIFICATE ISSUED ON 22/04/16

View Document

07/10/157 October 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/148 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information