Paczkow Contracting Ltd was formally closed on 2018-08-14.
Paczkow Contracting was a private limited company that was situated at Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, Hertfordshire, ENGLAND. Its full net worth was estimated to be around 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (formally formed on 2016-03-23) was run by 1 director.
Director Ruel P. who was appointed on 30 March 2016.
The company was officially classified as "freight transport by road" (49410).
The latest confirmation statement was filed on 2018-03-22 and last time the annual accounts were filed was on 05 April 2017.
Final Gazette dissolved via voluntary strike-off
filed on: 14th, August 2018
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 14th, August 2018
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 29th, May 2018
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 21st, May 2018
dissolution
Free Download
(1 page)
CS01
Confirmation statement with updates March 22, 2018
filed on: 22nd, March 2018
confirmation statement
Free Download
(3 pages)
AD01
New registered office address Unit 4 Conbar House Mead Lane Hertford Hertfordshire SG13 7AP. Change occurred on February 20, 2018. Company's previous address: Victory House 400 Pavilion Drive Northampton NN4 7PA England.
filed on: 20th, February 2018
address
Free Download
(1 page)
AA
Micro company financial statements for the year ending on April 5, 2017
filed on: 23rd, December 2017
accounts
Free Download
(6 pages)
AA01
Accounting period ending changed to March 31, 2017 (was April 5, 2017).
filed on: 22nd, November 2017
accounts
Free Download
(1 page)
AD01
New registered office address Victory House 400 Pavilion Drive Northampton NN4 7PA. Change occurred on July 7, 2017. Company's previous address: Suite 156 Barcroft House Barcroft Street Bury Lancashire BL9 5BT United Kingdom.
filed on: 7th, July 2017
address
Free Download
(1 page)
CS01
Confirmation statement with updates March 22, 2017
filed on: 31st, March 2017
confirmation statement
Free Download
(6 pages)
TM01
Director's appointment was terminated on May 20, 2016
filed on: 20th, May 2016
officers
Free Download
(1 page)
AP01
On March 30, 2016 new director was appointed.
filed on: 17th, May 2016
officers
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 23rd, March 2016
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.