Principal Packaging Limited

DataGardener
dissolved

Principal Packaging Limited

05814357Private Limited With Share Capital

C/O Wilson Field Limited, The Manor House, Sheffield, S119PS
Incorporated

11/05/2006

Company Age

19 years

Directors

3

Employees

SIC Code

22220

Risk

Company Overview

Registration, classification & business activity

Principal Packaging Limited (05814357) is a private limited with share capital incorporated on 11/05/2006 (19 years old) and registered in sheffield, S119PS. The company operates under SIC code 22220 - manufacture of plastic packing goods.

Private Limited With Share Capital
SIC: 22220
Incorporated 11/05/2006
S119PS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

9

CCJs

Board of Directors

2

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:27-05-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-02-2018
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:27-02-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-08-2017
Liquidation In Administration Appointment Of Replacement Additional Administrator
Category:Insolvency
Date:19-04-2017
Liquidation In Administration Vacation Of Office
Category:Insolvency
Date:19-04-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:23-02-2017
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:23-02-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:27-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:07-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-05-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:21-03-2016
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:17-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:03-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2013
Legacy
Category:Mortgage
Date:20-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2012
Legacy
Category:Mortgage
Date:10-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2010
Legacy
Category:Mortgage
Date:30-12-2009
Legacy
Category:Annual Return
Date:01-06-2009
Legacy
Category:Annual Return
Date:03-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2008
Legacy
Category:Capital
Date:02-11-2008
Legacy
Category:Annual Return
Date:12-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2007
Legacy
Category:Capital
Date:12-11-2007
Resolution
Category:Resolution
Date:12-11-2007
Legacy
Category:Mortgage
Date:18-09-2007
Legacy
Category:Annual Return
Date:23-05-2007
Legacy
Category:Capital
Date:12-12-2006
Legacy
Category:Officers
Date:12-12-2006
Legacy
Category:Officers
Date:12-12-2006
Legacy
Category:Officers
Date:19-05-2006
Legacy
Category:Officers
Date:19-05-2006
Incorporation Company
Category:Incorporation
Date:11-05-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date28/02/2017
Filing Date28/08/2015
Latest Accounts31/05/2015

Trading Addresses

The Annexe, The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S119PSRegistered
Units 15, 15-19 Pit Hey Place, Skelmersdale, Lancashire, WN89PS

Contact

C/O Wilson Field Limited, The Manor House, Sheffield, S119PS