Company NamePink Packaging Supplies Limited
Company StatusDissolved
Company Number08181177
CategoryPrivate Limited Company
Incorporation Date15 August 2012(11 years, 8 months ago)
Dissolution Date10 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Matthew James Stock
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed15 August 2012(same day as company formation)
RolePackaging Merchant
Country of ResidenceEngland
Correspondence Address1st Floor Audit House 151 High Street
Billericay
Essex
CM12 9AB
Director NameMrs Sarah Jane Stock
Date of BirthJune 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed15 August 2012(same day as company formation)
RolePackaging Merchant
Country of ResidenceEngland
Correspondence Address1st Floor Audit House 151 High Street
Billericay
Essex
CM12 9AB

Contact

Websitewww.pink-packaging.co.uk/
Email address[email protected]
Telephone01268 274000
Telephone regionBasildon

Location

Registered Address1st Floor Audit House
151 High Street
Billericay
Essex
CM12 9AB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

60 at £1Sarah Jane Stock
60.00%
Ordinary
40 at £1Matthew James Stock
40.00%
Ordinary

Financials

Year2014
Net Worth£6,453
Cash£17,853
Current Liabilities£15,234

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
12 January 2018Application to strike the company off the register (3 pages)
12 October 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
12 October 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
27 March 2017Director's details changed for Mrs Sarah Jane Stock on 1 January 2017 (2 pages)
27 March 2017Director's details changed for Mr Matthew James Stock on 1 January 2017 (2 pages)
27 March 2017Director's details changed for Mr Matthew James Stock on 1 January 2017 (2 pages)
27 March 2017Director's details changed for Mrs Sarah Jane Stock on 1 January 2017 (2 pages)
28 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 November 2016Second filing of Confirmation Statement dated 15/08/2016 (3 pages)
23 November 2016Second filing of Confirmation Statement dated 15/08/2016 (3 pages)
1 September 2016Confirmation statement made on 15 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 23/11/2016.
(7 pages)
1 September 2016Confirmation statement made on 15 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 23/11/2016.
(7 pages)
30 August 2016Registered office address changed from Abacus House 19 Manor Close Tunbridge Wells Kent TN4 8YB to 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB on 30 August 2016 (1 page)
30 August 2016Registered office address changed from Abacus House 19 Manor Close Tunbridge Wells Kent TN4 8YB to 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB on 30 August 2016 (1 page)
24 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(4 pages)
4 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 November 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
5 November 2013Previous accounting period extended from 31 August 2013 to 30 September 2013 (1 page)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(4 pages)
15 August 2012Incorporation (37 pages)
15 August 2012Incorporation (37 pages)