CLAIM PACK LIMITED

07032623
361 PENSBY ROAD HESWALL WIRRAL CH61 9NF

Documents

Documents
Date Category Description Pages
30 May 2017 gazette Gazette Dissolved Compulsory 1 Buy now
12 Nov 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Oct 2016 gazette Gazette Notice Compulsory 1 Buy now
05 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Mar 2016 annual-return Annual Return 3 Buy now
19 Nov 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
03 Mar 2015 annual-return Annual Return 3 Buy now
30 Jun 2014 accounts Annual Accounts 3 Buy now
03 Mar 2014 annual-return Annual Return 3 Buy now
27 Feb 2014 officers Termination of appointment of director (Deryn Rowley) 1 Buy now
27 Feb 2014 officers Appointment of director (Mr Keith Rowley) 2 Buy now
24 Feb 2014 officers Change of particulars for secretary 1 Buy now
23 Feb 2014 officers Appointment of secretary (Mr Keith Rowley) 2 Buy now
23 Feb 2014 officers Change of particulars for secretary (Mr Keith Suzanne Rowley) 1 Buy now
23 Feb 2014 officers Termination of appointment of secretary (Keith Rowley) 1 Buy now
23 Feb 2014 officers Change of particulars for secretary (Mrs Deryn Suzanne Rowley) 1 Buy now
30 Sep 2013 accounts Annual Accounts 3 Buy now
27 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Apr 2013 annual-return Annual Return 3 Buy now
30 Nov 2012 annual-return Annual Return 3 Buy now
30 Nov 2012 officers Change of particulars for secretary (Mrs Deryn Suzanne Rowley) 1 Buy now
20 Sep 2012 officers Appointment of director (Mrs Deryn Suzanne Rowley) 2 Buy now
20 Sep 2012 officers Termination of appointment of director (Charlotte Rowley) 1 Buy now
20 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2012 annual-return Annual Return 4 Buy now
31 Jan 2012 accounts Annual Accounts 2 Buy now
01 Dec 2011 officers Change of particulars for director (Miss Charlotte Emily Rowley) 2 Buy now
01 Dec 2011 officers Change of particulars for secretary (Mrs Deryn Suzanne Rowley) 2 Buy now
01 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 May 2011 accounts Annual Accounts 2 Buy now
24 Mar 2011 annual-return Annual Return 3 Buy now
24 Mar 2011 officers Change of particulars for secretary (Mrs Deryn Suzanne Rowley) 2 Buy now
24 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2010 annual-return Annual Return 3 Buy now
15 Oct 2010 officers Change of particulars for director (Miss Charlotte Emily Rowley) 2 Buy now
29 Jul 2010 officers Appointment of director (Miss Charlotte Emily Rowley) 2 Buy now
28 Jul 2010 officers Termination of appointment of director (Keith Rowley) 1 Buy now
28 Sep 2009 incorporation Incorporation Company 16 Buy now