About

Registered Number: 05247225
Date of Incorporation: 30/09/2004 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (7 years and 2 months ago)
Registered Address: 83 Nottingham Road, Codnor, Derbyshire, DE5 9RH,

 

Based in Codnor in Derbyshire, Contract Pack 4 U Ltd was established in 2004, it's status at Companies House is "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 03 November 2017
AD01 - Change of registered office address 11 October 2017
CS01 - N/A 09 October 2017
PSC01 - N/A 09 October 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 29 September 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 07 October 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 24 September 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
363a - Annual Return 02 October 2009
AA - Annual Accounts 29 July 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 29 October 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 20 September 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 25 October 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
225 - Change of Accounting Reference Date 23 December 2004
287 - Change in situation or address of Registered Office 23 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
NEWINC - New incorporation documents 30 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.