About

Registered Number: 03964684
Date of Incorporation: 05/04/2000 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (9 years and 10 months ago)
Registered Address: 21 Colchester Way, Bedford, Bedfordshire, MK41 8BG

 

Contract Pack Ltd was setup in 2000, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. The business does not have any directors listed at Companies House.

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 23 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
DS01 - Striking off application by a company 25 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 15 June 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 28 January 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 27 February 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 19 April 2007
AAMD - Amended Accounts 04 July 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 13 April 2005
363s - Annual Return 29 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
AA - Annual Accounts 25 June 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 16 June 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 04 May 2001
287 - Change in situation or address of Registered Office 15 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
288a - Notice of appointment of directors or secretaries 09 November 2000
287 - Change in situation or address of Registered Office 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
NEWINC - New incorporation documents 05 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.