About

Registered Number: 07840818
Date of Incorporation: 09/11/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2016 (7 years and 7 months ago)
Registered Address: 3rd Floor 9 Colmore Row, Birmingham, B3 2BJ

 

Established in 2011, Packaging Technologies Holdings Ltd have registered office in Birmingham, it's status is listed as "Dissolved". Packaging Technologies Holdings Ltd has 2 directors listed as Cowan, Jonathan Brandon, Curren, Garrett. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURREN, Garrett 20 June 2012 - 1
Secretary Name Appointed Resigned Total Appointments
COWAN, Jonathan Brandon 29 July 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 23 June 2016
AD01 - Change of registered office address 20 January 2016
RESOLUTIONS - N/A 14 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 January 2016
4.20 - N/A 14 January 2016
AA01 - Change of accounting reference date 23 September 2015
TM01 - Termination of appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
AA - Annual Accounts 09 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
TM01 - Termination of appointment of director 05 December 2014
AR01 - Annual Return 10 November 2014
AP03 - Appointment of secretary 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
TM01 - Termination of appointment of director 01 August 2014
AP01 - Appointment of director 28 April 2014
AR01 - Annual Return 26 November 2013
CH01 - Change of particulars for director 20 November 2013
MR04 - N/A 18 July 2013
AA - Annual Accounts 10 June 2013
MR01 - N/A 28 May 2013
MR01 - N/A 28 May 2013
CERTNM - Change of name certificate 11 December 2012
RESOLUTIONS - N/A 03 December 2012
SH01 - Return of Allotment of shares 28 November 2012
AR01 - Annual Return 28 November 2012
SH01 - Return of Allotment of shares 28 November 2012
SH01 - Return of Allotment of shares 21 November 2012
SH01 - Return of Allotment of shares 21 November 2012
AP01 - Appointment of director 22 October 2012
AP01 - Appointment of director 22 October 2012
SH01 - Return of Allotment of shares 17 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 July 2012
SH01 - Return of Allotment of shares 09 July 2012
RESOLUTIONS - N/A 29 June 2012
RESOLUTIONS - N/A 29 June 2012
AP01 - Appointment of director 27 June 2012
AP01 - Appointment of director 27 June 2012
MG01 - Particulars of a mortgage or charge 27 June 2012
MG01 - Particulars of a mortgage or charge 23 June 2012
AA01 - Change of accounting reference date 22 June 2012
AP01 - Appointment of director 13 January 2012
TM01 - Termination of appointment of director 13 January 2012
NEWINC - New incorporation documents 09 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2013 Fully Satisfied

N/A

A registered charge 20 May 2013 Fully Satisfied

N/A

Debenture 20 June 2012 Fully Satisfied

N/A

Debenture 20 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.