- Company Overview for MICHAEL PAVIS LIMITED (02561389)
- Filing history for MICHAEL PAVIS LIMITED (02561389)
- People for MICHAEL PAVIS LIMITED (02561389)
- Charges for MICHAEL PAVIS LIMITED (02561389)
- More for MICHAEL PAVIS LIMITED (02561389)
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) |
---|---|---|---|
15 Oct 2024 | TM01 | Termination of appointment of Steven John Wimbledon as a director on 15 October 2024 | |
15 Oct 2024 | TM01 | Termination of appointment of Gordon Alexander Love as a director on 15 October 2024 | |
15 Oct 2024 | TM01 | Termination of appointment of Angus Kenneth Falconer as a director on 15 October 2024 | |
15 Oct 2024 | TM01 | Termination of appointment of Douglas Brash Christie as a director on 15 October 2024 | |
02 Sep 2024 | AP01 | Appointment of Mr John James Mckerracher as a director on 1 September 2024 | |
22 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
07 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
20 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
08 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
11 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
11 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
15 Mar 2023 | AD01 | Registered office address changed from 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL England to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 15 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
11 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2022 | CAP-SS | Solvency Statement dated 01/11/22 | |
06 Oct 2022 | TM01 | Termination of appointment of Douglas Talbot Mcnair as a director on 3 October 2022 | |
13 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
08 Mar 2022 | AD01 | Registered office address changed from 29 Arboretum Street Nottingham NG1 4JA to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 8 March 2022 | |
08 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
19 Jul 2021 | TM01 | Termination of appointment of Roger David Goddard as a director on 30 June 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
04 Mar 2021 | PSC07 | Cessation of Jean Pavis as Trustee as a person with significant control on 26 February 2021 | |
04 Mar 2021 | PSC07 | Cessation of James Pavis as Trustee as a person with significant control on 26 February 2021 | |
04 Mar 2021 | PSC07 | Cessation of James Pavis as a person with significant control on 26 February 2021 |