Advanced company searchLink opens in new window

MICHAEL PAVIS LIMITED

Company number 02561389

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)
30 May 2018 SH06 Cancellation of shares. Statement of capital on 6 April 2018
  • GBP 776,250
24 May 2018 TM01 Termination of appointment of David John Allcock as a director on 13 April 2018
17 May 2018 SH03 Purchase of own shares.
23 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of proposed purchase contract is approved 24/01/2018
23 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
25 Sep 2017 AA Full accounts made up to 31 December 2016
08 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
03 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 780,000
18 Sep 2015 AA Full accounts made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 780,000
30 Sep 2014 AA Full accounts made up to 31 December 2013
09 Jan 2014 TM01 Termination of appointment of Michael Pavis as a director
04 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 780,000
26 Sep 2013 AA Full accounts made up to 31 December 2012
30 Nov 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
10 Sep 2012 SH06 Cancellation of shares. Statement of capital on 10 September 2012
  • GBP 780,000
10 Sep 2012 SH03 Purchase of own shares.
28 Aug 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
22 Sep 2011 AA Full accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
09 Dec 2010 CH03 Secretary's details changed for Mrs Jean Pavis on 1 November 2010
09 Dec 2010 CH01 Director's details changed for James Pavis on 1 November 2010