PEC PACKAGING LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-08 with updates |
05/03/255 March 2025 | Change of details for Mr Colin Francis Noble as a person with significant control on 2024-10-18 |
01/11/241 November 2024 | Statement of capital following an allotment of shares on 2024-10-18 |
01/11/241 November 2024 | Change of details for Mr Colin Francis Noble as a person with significant control on 2024-10-18 |
31/10/2431 October 2024 | Notification of Karen Theresa Noble as a person with significant control on 2024-10-18 |
31/10/2431 October 2024 | Notification of Christopher Michael Noble as a person with significant control on 2024-10-18 |
10/10/2410 October 2024 | Registered office address changed from 16 Speke Hall Industrial Estate Spindus Road Liverpool L24 1YA England to 12 Atlantic Way Dempster Building Brunswick Business Park Liverpool L3 4BE on 2024-10-10 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-06-30 |
12/01/2212 January 2022 | Total exemption full accounts made up to 2021-06-30 |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
31/10/1931 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118717580003 |
31/10/1931 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118717580002 |
31/10/1931 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 118717580001 |
24/06/1924 June 2019 | COMPANY NAME CHANGED GOODLASS REALISATIONS LTD CERTIFICATE ISSUED ON 24/06/19 |
11/04/1911 April 2019 | DIRECTOR APPOINTED MRS KAREN THERESA NOBLE |
10/04/1910 April 2019 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL NOBLE |
05/04/195 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118717580002 |
02/04/192 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 118717580001 |
09/03/199 March 2019 | 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