Having been setup in 2004, P & R Labpak Ltd are based in Liverpool, Merseyside, it's status in the Companies House registry is set to "Liquidation". This business does not have any directors listed.
Document Type | Date | |
---|---|---|
LIQ10 - N/A | 16 July 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 July 2019 | |
LIQ03 - N/A | 04 January 2019 | |
NDISC - N/A | 28 February 2018 | |
AD01 - Change of registered office address | 07 November 2017 | |
RESOLUTIONS - N/A | 03 November 2017 | |
LIQ02 - N/A | 03 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 November 2017 | |
MR01 - N/A | 25 September 2017 | |
MR01 - N/A | 21 June 2017 | |
TM01 - Termination of appointment of director | 11 May 2017 | |
CS01 - N/A | 15 February 2017 | |
AA - Annual Accounts | 16 November 2016 | |
MR04 - N/A | 15 July 2016 | |
MR04 - N/A | 15 July 2016 | |
AR01 - Annual Return | 18 February 2016 | |
MR01 - N/A | 02 February 2016 | |
MR01 - N/A | 23 December 2015 | |
MR01 - N/A | 11 December 2015 | |
MR01 - N/A | 04 November 2015 | |
AA - Annual Accounts | 12 October 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AA - Annual Accounts | 19 November 2014 | |
AR01 - Annual Return | 28 February 2014 | |
AA - Annual Accounts | 24 December 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 12 February 2013 | |
MG01 - Particulars of a mortgage or charge | 17 March 2012 | |
MG01 - Particulars of a mortgage or charge | 17 March 2012 | |
RESOLUTIONS - N/A | 15 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2012 | |
AR01 - Annual Return | 13 February 2012 | |
AA - Annual Accounts | 20 October 2011 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 15 July 2011 | |
AR01 - Annual Return | 11 February 2011 | |
AA - Annual Accounts | 02 November 2010 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 28 October 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AA - Annual Accounts | 23 September 2009 | |
363a - Annual Return | 11 February 2009 | |
AA - Annual Accounts | 13 November 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 08 February 2008 | |
395 - Particulars of a mortgage or charge | 05 December 2007 | |
288a - Notice of appointment of directors or secretaries | 09 November 2007 | |
363a - Annual Return | 01 March 2007 | |
287 - Change in situation or address of Registered Office | 23 January 2007 | |
395 - Particulars of a mortgage or charge | 13 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2006 | |
395 - Particulars of a mortgage or charge | 05 December 2006 | |
AA - Annual Accounts | 09 October 2006 | |
395 - Particulars of a mortgage or charge | 19 May 2006 | |
363a - Annual Return | 27 March 2006 | |
RESOLUTIONS - N/A | 13 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 2006 | |
AA - Annual Accounts | 06 December 2005 | |
288a - Notice of appointment of directors or secretaries | 08 July 2005 | |
363s - Annual Return | 08 July 2005 | |
288b - Notice of resignation of directors or secretaries | 08 July 2005 | |
395 - Particulars of a mortgage or charge | 11 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 January 2005 | |
287 - Change in situation or address of Registered Office | 09 June 2004 | |
CERTNM - Change of name certificate | 21 May 2004 | |
288b - Notice of resignation of directors or secretaries | 21 April 2004 | |
288a - Notice of appointment of directors or secretaries | 21 April 2004 | |
395 - Particulars of a mortgage or charge | 08 April 2004 | |
225 - Change of Accounting Reference Date | 09 March 2004 | |
288b - Notice of resignation of directors or secretaries | 17 February 2004 | |
288b - Notice of resignation of directors or secretaries | 17 February 2004 | |
287 - Change in situation or address of Registered Office | 17 February 2004 | |
288a - Notice of appointment of directors or secretaries | 17 February 2004 | |
288a - Notice of appointment of directors or secretaries | 17 February 2004 | |
NEWINC - New incorporation documents | 02 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 September 2017 | Outstanding |
N/A |
A registered charge | 20 June 2017 | Outstanding |
N/A |
A registered charge | 29 January 2016 | Outstanding |
N/A |
A registered charge | 11 December 2015 | Outstanding |
N/A |
A registered charge | 11 December 2015 | Outstanding |
N/A |
A registered charge | 15 October 2015 | Outstanding |
N/A |
Deed of assignment of keyman life policy | 12 March 2012 | Outstanding |
N/A |
Debenture | 12 March 2012 | Outstanding |
N/A |
Debenture | 04 December 2007 | Fully Satisfied |
N/A |
Fixed and floating charge | 29 November 2006 | Fully Satisfied |
N/A |
Debenture | 28 November 2006 | Fully Satisfied |
N/A |
Debenture | 11 May 2006 | Fully Satisfied |
N/A |
Debenture | 04 March 2005 | Fully Satisfied |
N/A |
Debenture | 02 April 2004 | Fully Satisfied |
N/A |