PACKHORSELONGSTONE LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
02/09/252 September 2025 New | First Gazette notice for compulsory strike-off |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
02/09/242 September 2024 | Confirmation statement made on 2024-06-14 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/05/243 May 2024 | Termination of appointment of Patricia Cooper as a secretary on 2024-05-01 |
19/03/2419 March 2024 | Change of details for Mr David Andrew Cooper as a person with significant control on 2024-03-19 |
09/03/249 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
23/09/2323 September 2023 | Compulsory strike-off action has been discontinued |
21/09/2321 September 2023 | Confirmation statement made on 2023-06-14 with no updates |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/03/238 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
17/09/2217 September 2022 | Compulsory strike-off action has been discontinued |
17/09/2217 September 2022 | Compulsory strike-off action has been discontinued |
16/09/2216 September 2022 | Confirmation statement made on 2022-06-14 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/03/221 March 2022 | Accounts for a dormant company made up to 2021-06-30 |
09/08/219 August 2021 | Confirmation statement made on 2021-06-14 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/03/214 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
01/12/201 December 2020 | DISS40 (DISS40(SOAD)) |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
17/11/2017 November 2020 | FIRST GAZETTE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
12/10/1912 October 2019 | DISS40 (DISS40(SOAD)) |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
09/10/199 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW COOPER |
10/09/1910 September 2019 | FIRST GAZETTE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/03/198 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
09/04/189 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
16/03/1816 March 2018 | COMPANY RESTORED ON 16/03/2018 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
21/11/1721 November 2017 | STRUCK OFF AND DISSOLVED |
05/09/175 September 2017 | FIRST GAZETTE |
24/02/1724 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
04/10/164 October 2016 | DISS40 (DISS40(SOAD)) |
03/10/163 October 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
13/09/1613 September 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/03/1616 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
22/09/1522 September 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/01/1519 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
15/10/1415 October 2014 | DISS40 (DISS40(SOAD)) |
14/10/1414 October 2014 | FIRST GAZETTE |
13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM DENE COTTAGE LITTLE LONGSTONE BAKEWELL DERBYSHIRE DE45 1NN |
13/10/1413 October 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/01/143 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
07/12/137 December 2013 | DISS40 (DISS40(SOAD)) |
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 |
06/12/136 December 2013 | Annual return made up to 14 June 2013 with full list of shareholders |
08/10/138 October 2013 | FIRST GAZETTE |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/03/1310 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
10/08/1210 August 2012 | Annual return made up to 14 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
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 |
14/06/1114 June 2011 | SECRETARY APPOINTED MRS PATRICIA COOPER |
14/06/1114 June 2011 | Annual return made up to 14 June 2011 with full list of shareholders |
10/06/1110 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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