About

Registered Number: 06068085
Date of Incorporation: 25/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (6 years and 1 month ago)
Registered Address: 5 Cranbrook Way, Shirley, Solihull, West Midlands, B90 4GT,

 

Based in Solihull in West Midlands, Professional Packaging Services (Holdings) Ltd was setup in 2007, it has a status of "Dissolved". We do not know the number of employees at the organisation. This organisation does not have any directors listed.

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 27 March 2018
TM01 - Termination of appointment of director 17 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 27 December 2017
RESOLUTIONS - N/A 27 October 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 October 2017
SH19 - Statement of capital 27 October 2017
CAP-SS - N/A 27 October 2017
AA - Annual Accounts 26 September 2017
AP01 - Appointment of director 06 September 2017
TM01 - Termination of appointment of director 05 September 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 01 October 2016
AR01 - Annual Return 07 March 2016
TM01 - Termination of appointment of director 02 November 2015
AP01 - Appointment of director 10 September 2015
TM01 - Termination of appointment of director 08 September 2015
TM01 - Termination of appointment of director 04 August 2015
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 11 June 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 18 September 2013
AP01 - Appointment of director 18 September 2013
AP01 - Appointment of director 18 September 2013
AP01 - Appointment of director 11 June 2013
AP01 - Appointment of director 10 June 2013
TM02 - Termination of appointment of secretary 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
TM01 - Termination of appointment of director 10 June 2013
AD01 - Change of registered office address 10 June 2013
MR04 - N/A 31 May 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 28 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 August 2012
MG01 - Particulars of a mortgage or charge 07 April 2012
AD01 - Change of registered office address 10 February 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 16 September 2008
287 - Change in situation or address of Registered Office 25 April 2008
363a - Annual Return 07 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2007
287 - Change in situation or address of Registered Office 30 March 2007
225 - Change of Accounting Reference Date 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
395 - Particulars of a mortgage or charge 28 March 2007
CERTNM - Change of name certificate 13 March 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 04 April 2012 Fully Satisfied

N/A

Debenture 22 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.