- Company Overview for PACE FURNITURE LIMITED (00948886)
- Filing history for PACE FURNITURE LIMITED (00948886)
- People for PACE FURNITURE LIMITED (00948886)
- Charges for PACE FURNITURE LIMITED (00948886)
- Insolvency for PACE FURNITURE LIMITED (00948886)
- More for PACE FURNITURE LIMITED (00948886)
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) |
---|---|---|---|
16 Nov 2016 | AD01 | Registered office address changed from 178 - 182 High Street Ruislip Middlesex HA4 8LW to 546 Stonefield Way South Ruislip Middx 546 Stonefield Way South Ruislip Middx HA4 0BH on 16 November 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Sep 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-28
|
|
28 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Sep 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
18 Sep 2011 | AD01 | Registered office address changed from 180 182 High Street Ruislip Middlesex HA4 8LW on 18 September 2011 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Sep 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
18 Sep 2010 | CH01 | Director's details changed for Mr Jonathan Antony Quilter on 26 August 2010 | |
18 Sep 2010 | CH01 | Director's details changed for Mr John David Antony Quilter on 26 August 2010 | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Sep 2009 | 363a | Return made up to 26/08/09; full list of members | |
29 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
17 Sep 2008 | 363a | Return made up to 26/08/08; full list of members | |
07 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
03 Sep 2007 | 363a | Return made up to 26/08/07; full list of members | |
03 Sep 2007 | 288c | Director's particulars changed | |
03 Sep 2007 | 288c | Director's particulars changed |