P A PACKAGING SOLUTIONS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewRegistered office address changed from C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA to Unit 3 Eventus Business Centre Sunderland Road Market Deeping Peterborough PE6 8FD on 2025-07-09

View Document

23/07/2423 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/05/2424 May 2024 Appointment of a voluntary liquidator

View Document

24/05/2424 May 2024 Statement of affairs

View Document

24/05/2424 May 2024 Registered office address changed from 2 Water Street Stamford PE9 2NJ England to C/O Tc Bulley Davey Limited 1-4 London Road Spalding Lincolnshire PE11 2TA on 2024-05-24

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

22/01/2422 January 2024 Registered office address changed from Unit 1 Darlows Business Park Fengate Peterborough PE1 5XB England to 2 Water Street Stamford PE9 2NJ on 2024-01-22

View Document

20/12/2320 December 2023 Registration of charge 051542530001, created on 2023-12-18

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-06-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

14/10/2214 October 2022 Change of details for Mrs Haylea Armstrong as a person with significant control on 2022-10-01

View Document

13/10/2213 October 2022 Director's details changed for Mr Richard James Armstrong on 2022-10-13

View Document

13/10/2213 October 2022 Change of details for Mr Richard James Armstrong as a person with significant control on 2022-10-01

View Document

13/10/2213 October 2022 Change of details for Mrs Haylea Armstrong as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Registered office address changed from Benwick Road Industrial Estate Benwick Road Whittlesey Peterborough Cambridgeshire PE7 2HD to Unit 1 Darlows Business Park Fengate Peterborough PE1 5XB on 2022-10-13

View Document

13/10/2213 October 2022 Director's details changed for Mrs Haylea Simone Armstrong on 2022-10-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-06-30

View Document

11/10/2111 October 2021 Change of details for Mrs Haylea Armstrong as a person with significant control on 2021-10-08

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Change of details for Mrs Haylea Armstrong as a person with significant control on 2021-10-08

View Document

08/10/218 October 2021 Change of details for Mr Richard James Armstrong as a person with significant control on 2021-10-08

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

07/10/217 October 2021 Confirmation statement made on 2021-06-19 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEA ARMSTRONG

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES ARMSTRONG

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 DIRECTOR APPOINTED MRS HAYLEA SIMONE ARMSTRONG

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER PUK

View Document

28/06/1728 June 2017 CESSATION OF PETER ADAM PUK AS A PSC

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD ARMSTRONG / 23/05/2017

View Document

31/05/1731 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICHARD ARMSTRONG / 23/05/2017

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/09/167 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES ARMSTRONG / 02/09/2016

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR RICHARD JAMES ARMSTRONG

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/12/156 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/07/151 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/06/1327 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICHARD ARMSTRONG / 08/04/2013

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD ARMSTRONG / 08/04/2013

View Document

27/06/1327 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW RICHARD ARMSTRONG / 16/06/2012

View Document

25/06/1225 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD ARMSTRONG / 16/06/2012

View Document

25/06/1225 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/06/1121 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/06/1025 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/10/0913 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

16/06/0916 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: UNITS 1A/2A LATTERSEY HILL TRAD EST, BENWICK ROAD WHITTLESEY, PETERBOROUGH CAMBS PE7 2JA

View Document

05/09/075 September 2007 COMPANY NAME CHANGED P A ENTERPRISES LIMITED CERTIFICATE ISSUED ON 05/09/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/07/0621 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/10/0521 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 SECRETARY RESIGNED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information