PACKHORSELONGSTONE LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

02/09/242 September 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/05/243 May 2024 Termination of appointment of Patricia Cooper as a secretary on 2024-05-01

View Document

19/03/2419 March 2024 Change of details for Mr David Andrew Cooper as a person with significant control on 2024-03-19

View Document

09/03/249 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

17/09/2217 September 2022 Compulsory strike-off action has been discontinued

View Document

17/09/2217 September 2022 Compulsory strike-off action has been discontinued

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-06-14 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

09/08/219 August 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

04/03/214 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

01/12/201 December 2020 DISS40 (DISS40(SOAD))

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

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

View Accounts

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

09/10/199 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW COOPER

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

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

View Accounts

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

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

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

16/03/1816 March 2018 COMPANY RESTORED ON 16/03/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

21/11/1721 November 2017 STRUCK OFF AND DISSOLVED

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

04/10/164 October 2016 DISS40 (DISS40(SOAD))

View Document

03/10/163 October 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

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

View Accounts

16/03/1616 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

22/09/1522 September 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/01/1519 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/10/1415 October 2014 DISS40 (DISS40(SOAD))

View Document

14/10/1414 October 2014 FIRST GAZETTE

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM DENE COTTAGE LITTLE LONGSTONE BAKEWELL DERBYSHIRE DE45 1NN

View Document

13/10/1413 October 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM C/O DAVID COOPER MONTROSE ASHFORD ROAD BAKEWELL DERBYSHIRE DE45 1GL ENGLAND

View Document

06/12/136 December 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

08/10/138 October 2013 FIRST GAZETTE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/03/1310 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

10/08/1210 August 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM C/O PATRICIA COOPER MONTROSE ASHFORD ROAD BAKEWELL DERBYSHIRE DE45 1GL ENGLAND

View Document

14/06/1114 June 2011 SECRETARY APPOINTED MRS PATRICIA COOPER

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information