Download leads from Nexok and grow your business. Find out more

Probox Packaging Limited

Documents

Total Documents74
Total Pages512

Filing History

16 February 2011Final Gazette dissolved following liquidation
16 February 2011Final Gazette dissolved via compulsory strike-off
16 November 2010Liquidators statement of receipts and payments to 5 November 2010
16 November 2010Return of final meeting in a creditors' voluntary winding up
16 November 2010Liquidators' statement of receipts and payments to 5 November 2010
16 November 2010Return of final meeting in a creditors' voluntary winding up
16 November 2010Liquidators statement of receipts and payments to 5 November 2010
16 July 2010Liquidators' statement of receipts and payments
16 July 2010Liquidators statement of receipts and payments
14 July 2010Liquidators statement of receipts and payments to 20 June 2010
14 July 2010Liquidators' statement of receipts and payments to 20 June 2010
8 January 2010Liquidators' statement of receipts and payments to 20 December 2009
8 January 2010Liquidators statement of receipts and payments to 20 December 2009
21 December 2008Notice of move from Administration case to Creditors Voluntary Liquidation
21 December 2008Notice of move from Administration case to Creditors Voluntary Liquidation
12 August 2008Administrator's progress report to 13 July 2008
12 August 2008Administrator's progress report to 13 July 2008
4 April 2008Result of meeting of creditors
4 April 2008Result of meeting of creditors
17 March 2008Statement of administrator's proposal
17 March 2008Statement of administrator's proposal
29 January 2008Statement of affairs
29 January 2008Statement of affairs
25 January 2008Statement of affairs
25 January 2008Statement of affairs
23 January 2008Registered office changed on 23/01/08 from: butcher woods 79 caroline street birmingham B3 1UP
23 January 2008Registered office changed on 23/01/08 from: butcher woods 79 caroline street birmingham B3 1UP
18 January 2008Appointment of an administrator
18 January 2008Appointment of an administrator
2 January 2008Registered office changed on 02/01/08 from: unit H1 rosehill business park eastacre willenhall west midlands WV13 2JZ
2 January 2008Registered office changed on 02/01/08 from: unit H1 rosehill business park eastacre willenhall west midlands WV13 2JZ
23 September 2007Total exemption small company accounts made up to 30 June 2006
23 September 2007Total exemption small company accounts made up to 30 June 2006
17 August 2007Return made up to 19/07/07; full list of members
17 August 2007Return made up to 19/07/07; full list of members
17 May 2007Registered office changed on 17/05/07 from: dockmeadow drive lanesfield wolverhampton west midlands WV4 6LE
17 May 2007Registered office changed on 17/05/07 from: dockmeadow drive lanesfield wolverhampton west midlands WV4 6LE
13 October 2006Registered office changed on 13/10/06 from: units H1 rosehill business park eastacre willenhall WV13 2AJ
13 October 2006Registered office changed on 13/10/06 from: units H1 rosehill business park eastacre willenhall WV13 2AJ
26 July 2006Return made up to 21/06/06; full list of members
  • 363(287) ‐ Registered office changed on 26/07/06
26 July 2006Return made up to 21/06/06; full list of members
12 July 2006Amended accounts made up to 30 June 2005
12 July 2006Amended accounts made up to 30 June 2005
4 April 2006Total exemption full accounts made up to 30 June 2005
4 April 2006Total exemption full accounts made up to 30 June 2005
1 August 2005Return made up to 21/06/05; full list of members
1 August 2005Return made up to 21/06/05; full list of members
14 March 2005Total exemption small company accounts made up to 30 June 2004
14 March 2005Total exemption small company accounts made up to 30 June 2004
21 July 2004Return made up to 21/06/04; full list of members
21 July 2004Return made up to 21/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/07/04
10 February 2004Total exemption small company accounts made up to 30 June 2003
10 February 2004Total exemption small company accounts made up to 30 June 2003
25 June 2003Return made up to 21/06/03; full list of members
25 June 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
6 February 2003Total exemption small company accounts made up to 30 June 2002
6 February 2003Total exemption small company accounts made up to 30 June 2002
16 August 2002Return made up to 21/06/02; full list of members
16 August 2002Return made up to 21/06/02; full list of members
  • 363(287) ‐ Registered office changed on 16/08/02
  • 363(288) ‐ Secretary resigned
5 July 2002New secretary appointed
5 July 2002New secretary appointed
20 July 2001Particulars of mortgage/charge
20 July 2001Particulars of mortgage/charge
3 July 2001New director appointed
3 July 2001New director appointed
3 July 2001New secretary appointed
3 July 2001New secretary appointed
28 June 2001Director resigned
28 June 2001Registered office changed on 28/06/01 from: somerset house 40-49 price street birmingham B4 6LZ
28 June 2001Director resigned
28 June 2001Secretary resigned
28 June 2001Secretary resigned
28 June 2001Registered office changed on 28/06/01 from: somerset house 40-49 price street birmingham B4 6LZ
21 June 2001Incorporation
Sign up now to grow your client base. Plans & Pricing