Advanced company searchLink opens in new window

PAWSON BROTHERS LIMITED

Company number 00080750

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 1998 2.15 Administrator's abstract of receipts and payments
14 May 1998 2.15 Administrator's abstract of receipts and payments
20 Nov 1997 2.15 Administrator's abstract of receipts and payments
29 May 1997 2.15 Administrator's abstract of receipts and payments
28 Nov 1996 2.15 Administrator's abstract of receipts and payments
05 Jun 1996 2.15 Administrator's abstract of receipts and payments
23 Nov 1995 2.15 Administrator's abstract of receipts and payments
08 Aug 1995 2.23 Notice of result of meeting of creditors
24 Jul 1995 2.21 Statement of administrator's proposal
07 Jun 1995 2.7 Administration Order
01 Jun 1995 287 Registered office changed on 01/06/95 from: britannia quarries howley park trading estate morley leeds LS27 0SW
16 May 1995 2.6 Notice of Administration Order
29 Mar 1995 288 Secretary resigned
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
28 Oct 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
11 May 1994 287 Registered office changed on 11/05/94 from: britannia mills, gelderd road, birstall, batley, yorks WF17 9QD
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/05/94 from: britannia mills, gelderd road, birstall, batley, yorks WF17 9QD
09 Mar 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
18 Feb 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
18 Feb 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
18 Feb 1994 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
04 Feb 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
17 Dec 1993 AA Full accounts made up to 31 December 1992
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1992
02 Nov 1993 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
25 Aug 1993 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
14 Apr 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed