Advanced company searchLink opens in new window

PACKTRACK SERVICES LIMITED

Company number 07193807

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2019 DS01 Application to strike the company off the register
25 Apr 2019 MR04 Satisfaction of charge 071938070002 in full
17 Apr 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-23
06 Aug 2018 PSC04 Change of details for Mr Joseph Murdoch Moroney as a person with significant control on 30 July 2018
06 Aug 2018 PSC07 Cessation of Adam Paul Bestwick as a person with significant control on 30 July 2018
06 Aug 2018 TM01 Termination of appointment of Adam Paul Bestwick as a director on 30 July 2018
05 Jul 2018 MR01 Registration of charge 071938070002, created on 26 June 2018
20 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
05 Feb 2018 MR04 Satisfaction of charge 071938070001 in full
31 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 11 May 2016
  • GBP 75
16 Dec 2016 MR01 Registration of charge 071938070001, created on 15 December 2016
13 May 2016 AP01 Appointment of Mr Antonie Johannes Jurgens Botes as a director on 11 May 2016
13 May 2016 TM01 Termination of appointment of @Ukplc Client Director Ltd as a director on 13 May 2016
13 May 2016 TM01 Termination of appointment of Michael Gordon as a director on 13 May 2016
13 May 2016 AP01 Appointment of Mr Adam Bestwick as a director on 11 May 2016
13 May 2016 AP01 Appointment of Mr Joseph Moroney as a director on 11 May 2016
12 May 2016 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to Barnston House Beacon Lane Heswall Wirral CH60 0EE on 12 May 2016
11 May 2016 AA Accounts for a dormant company made up to 31 March 2016