Advanced company searchLink opens in new window

K & S PACKING LIMITED

Company number 08454415

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)
21 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Aug 2020 AD01 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 24 August 2020
18 Aug 2020 AD01 Registered office address changed from 118 Howbeck Drive, Howbeck Drive Edlington Doncaster DN12 1QG England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 18 August 2020
17 Aug 2020 LIQ02 Statement of affairs
17 Aug 2020 600 Appointment of a voluntary liquidator
17 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-29
24 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with updates
23 Jan 2020 AA Micro company accounts made up to 30 April 2019
04 Dec 2019 TM01 Termination of appointment of Christopher James Hamilton as a director on 1 December 2019
04 Dec 2019 TM01 Termination of appointment of Philip Hamilton as a director on 1 December 2019
29 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
18 Jan 2019 AP01 Appointment of Mr Philip Hamilton as a director on 10 January 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
05 Jan 2018 AA Micro company accounts made up to 30 April 2017
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
04 Nov 2016 AA Micro company accounts made up to 30 April 2016
24 Oct 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 April 2016
24 Oct 2016 AD01 Registered office address changed from Woodfield Business Centre Carr Hill Doncaster South Yorkshire DN4 8DE to 118 Howbeck Drive, Howbeck Drive Edlington Doncaster DN12 1QG on 24 October 2016
06 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP .01
11 Sep 2015 AP01 Appointment of Mr Christopher James Hamilton as a director on 1 September 2015
16 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 CH01 Director's details changed for Production Director Adam Riley on 1 May 2014
25 Mar 2015 AP01 Appointment of Production Director Adam Riley as a director on 1 May 2014