Advanced company searchLink opens in new window

PACE FURNITURE LIMITED

Company number 00948886

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)
12 Jul 2018 GAZ2 Final Gazette dissolved following liquidation
12 Apr 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-12
20 Oct 2017 CONNOT Change of name notice
11 Apr 2017 4.70 Declaration of solvency
11 Apr 2017 600 Appointment of a voluntary liquidator
11 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-31
27 Mar 2017 MR04 Satisfaction of charge 5 in full
27 Mar 2017 MR04 Satisfaction of charge 2 in full
27 Mar 2017 MR04 Satisfaction of charge 1 in full
27 Mar 2017 MR04 Satisfaction of charge 4 in full
26 Mar 2017 AD01 Registered office address changed from 546 Stonefield Way South Ruislip Middx 546 Stonefield Way South Ruislip Middx HA4 0BH England to 2nd Floor Shaw House 3 Tunsgate Guildford GU1 3QT on 26 March 2017
26 Mar 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
26 Mar 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 4
26 Mar 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 5
26 Mar 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
03 Jan 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
03 Jan 2017 MR05 All of the property or undertaking has been released from charge 5
03 Jan 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 2
03 Jan 2017 MR05 All of the property or undertaking has been released and no longer forms part of charge 4
21 Dec 2016 AP03 Appointment of Mr Jonathan Antony Quilter as a secretary on 4 November 2016
21 Dec 2016 TM01 Termination of appointment of Nicholas James Quilter as a director on 3 November 2016
21 Dec 2016 TM02 Termination of appointment of Nicholas James Quilter as a secretary on 3 November 2016
21 Dec 2016 TM02 Termination of appointment of Nicholas James Quilter as a secretary on 3 November 2016
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016