COMPACKED LIMITED

Company Documents

DateDescription
13/09/2213 September 2022 Final Gazette dissolved following liquidation

View Document

13/09/2213 September 2022 Final Gazette dissolved following liquidation

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Appointment of a voluntary liquidator

View Document

10/02/2210 February 2022 Declaration of solvency

View Document

10/02/2210 February 2022 Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2022-02-10

View Document

10/02/2210 February 2022 Resolutions

View Document

26/08/2026 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM 81A HIGH ROAD BENFLEET ESSEX SS7 5LN

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 70A MAIN STREET HARTFORD HUNTINGDON CAMBRIDGESHIRE PE29 1YA ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/02/1220 February 2012 DIRECTOR APPOINTED MR COLIN WESTLEY

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARGARET CLARK

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CLARK

View Document

16/02/1216 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CLARK / 13/02/2012

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET CLARK

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM WELBECK HOUSE SPITFIRE CLOSE ERMINE BUSINESS PARK HUNTINGDON CAMBRIDGESHIRE PE29 6XY

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD CLARK / 11/02/2011

View Document

22/02/1122 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBIN WARD / 17/09/2010

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CLARK / 11/02/2011

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WARD

View Document

11/03/1011 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 12/02/09; NO CHANGE OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLARK / 23/01/2008

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 12/02/07; NO CHANGE OF MEMBERS

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: BEDE HOUSE 12 GEORGE STREET HUNTINGDON CAMBRIDGESHIRE PE29 3BT

View Document

29/06/0429 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0425 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/02/0011 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9827 February 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/03/99

View Document

27/02/9827 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 REGISTERED OFFICE CHANGED ON 27/02/98 FROM: 25A PRIESTGATE PETERBOROUGH CAMBS PE1 1JL

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 SECRETARY RESIGNED

View Document

12/02/9812 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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