Liquidation
Company Information for POST AND PACKING SHOPS LIMITED
5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
|
Company Registration Number
06761928
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
POST AND PACKING SHOPS LIMITED | ||||
Legal Registered Office | ||||
5TH FLOOR GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6BB Other companies in TN5 | ||||
Previous Names | ||||
|
Company Number | 06761928 | |
---|---|---|
Company ID Number | 06761928 | |
Date formed | 2008-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-12-05 06:17:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTYN RICHARD WILLIAM FILBY |
||
HUGH ROBERT FURNESS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POST AND PACKING FRANCHISING LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active | |
POST & PACKING UK TRADING LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Liquidation | |
ORANGE TREE (GROUP) LIMITED | Director | 2013-03-15 | CURRENT | 2013-03-15 | Dissolved 2015-11-03 | |
ORANGE TREE MARKETING LIMITED | Director | 2013-03-13 | CURRENT | 2013-03-13 | Dissolved 2015-10-27 | |
SCANBAR TECHNOLOGY (EU) LIMITED | Director | 2009-07-30 | CURRENT | 2009-07-30 | Dissolved 2017-01-17 | |
SCANBAR TECHNOLOGY LTD | Director | 2007-09-18 | CURRENT | 2007-09-18 | Liquidation | |
POST AND PACKING FRANCHISING LIMITED | Director | 2015-07-02 | CURRENT | 2015-07-02 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/18 FROM 5 Liberty Square Kings Hill West Malling Kent ME19 4AU | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 20/03/18 STATEMENT OF CAPITAL;GBP 125 | |
SH01 | 19/03/18 STATEMENT OF CAPITAL GBP 125 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067619280001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067619280001 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/06/2015 | |
CERTNM | Company name changed post and packing franchise LIMITED\certificate issued on 29/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/15 FROM Pharmacy Chambers High Street Wadhurst East Sussex TN5 6AP | |
AA01 | Previous accounting period extended from 31/12/14 TO 31/03/15 | |
RES15 | CHANGE OF NAME 06/03/2015 | |
CERTNM | Company name changed f & f solutions LTD\certificate issued on 17/04/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | Director's details changed for Martyn Filby on 2015-01-01 | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/14 FROM The Clock House High Street Wadhurst E Sussex TN5 6AA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN FILBY / 17/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN FILBY / 17/07/2014 | |
AR01 | 01/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR HUGH ROBERT FURNESS | |
AR01 | 01/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN FILBY / 10/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, | 2018-10-25 |
Moratoria, | 2018-10-25 |
Resolution | 2018-10-15 |
Appointmen | 2018-10-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POST AND PACKING SHOPS LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as POST AND PACKING SHOPS LIMITED are:
Initiating party | Event Type | Moratoria, | |
---|---|---|---|
Defending party | POST AND PACKING SHOPS LIMITED | Event Date | 2018-10-25 |
Initiating party | Event Type | Moratoria, | |
Defending party | POST AND PACKING SHOPS LIMITED | Event Date | 2018-10-25 |
Initiating party | Event Type | Resolution | |
Defending party | POST AND PACKING SHOPS LIMITED | Event Date | 2018-10-15 |
Initiating party | Event Type | Appointmen | |
Defending party | POST AND PACKING SHOPS LIMITED | Event Date | 2018-10-15 |
Name of Company: POST AND PACKING SHOPS LIMITED Company Number: 06761928 Nature of Business: Other service activities not elsewhere classified Registered office: 5 Liberty Square, Kings Hill, West Mal… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |