PROFESSIONAL PACKAGERS AND PROCESSORS LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Appointment of a voluntary liquidator

View Document

14/02/2514 February 2025 Resolutions

View Document

14/02/2514 February 2025 Statement of affairs

View Document

14/02/2514 February 2025 Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 2025-02-14

View Document

04/04/244 April 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

12/05/2312 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

16/02/2216 February 2022 Director's details changed for Mr Jonathan Cohen on 2022-02-16

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

16/02/2216 February 2022 Change of details for Mr Jonathan Cohen as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Change of details for Mrs Michele Louise Cohen as a person with significant control on 2022-02-16

View Document

16/02/2216 February 2022 Director's details changed for Mrs Michele Louise Cohen on 2022-02-16

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR JAKE ANDREW TEAGUE

View Document

16/09/1916 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/10/1831 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

10/11/1710 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/06/166 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16

View Document

05/04/165 April 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/07/151 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

07/11/147 November 2014 06/02/14 STATEMENT OF CAPITAL GBP 2

View Document

07/11/147 November 2014 ADOPT ARTICLES 06/02/2014

View Document

31/10/1431 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR JONATHAN COHEN

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MRS MICHELE LOUISE COHEN

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/02/135 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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