About

Registered Number: 05075295
Date of Incorporation: 16/03/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/09/2014 (9 years and 9 months ago)
Registered Address: WILKINS KENNEDY, Bridge House London Bridge, London, SE1 9QR

 

Established in 2004, Pt Packaging Ltd have registered office in London, it's status at Companies House is "Dissolved". There is only one director listed for the business at Companies House. We do not know the number of employees at Pt Packaging Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAUGHLIN, Scott 03 January 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 September 2014
4.68 - Liquidator's statement of receipts and payments 06 June 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 06 June 2014
4.68 - Liquidator's statement of receipts and payments 16 May 2014
4.68 - Liquidator's statement of receipts and payments 25 March 2014
4.68 - Liquidator's statement of receipts and payments 24 September 2013
4.68 - Liquidator's statement of receipts and payments 26 March 2013
4.68 - Liquidator's statement of receipts and payments 21 September 2012
4.68 - Liquidator's statement of receipts and payments 19 March 2012
4.68 - Liquidator's statement of receipts and payments 20 September 2011
4.68 - Liquidator's statement of receipts and payments 23 March 2011
2.24B - N/A 05 March 2010
2.34B - N/A 05 March 2010
2.24B - N/A 14 October 2009
2.24B - N/A 14 April 2009
2.23B - N/A 21 November 2008
2.31B - N/A 21 November 2008
2.17B - N/A 06 November 2008
2.12B - N/A 02 October 2008
287 - Change in situation or address of Registered Office 22 September 2008
287 - Change in situation or address of Registered Office 30 July 2008
395 - Particulars of a mortgage or charge 18 June 2008
363a - Annual Return 28 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 April 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
287 - Change in situation or address of Registered Office 02 January 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 30 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
CERTNM - Change of name certificate 30 November 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 06 April 2005
225 - Change of Accounting Reference Date 16 March 2005
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 13 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.