- Company Overview for PACIFIC INTERNATIONAL SECURITY LIMITED (02876689)
- Filing history for PACIFIC INTERNATIONAL SECURITY LIMITED (02876689)
- People for PACIFIC INTERNATIONAL SECURITY LIMITED (02876689)
- Charges for PACIFIC INTERNATIONAL SECURITY LIMITED (02876689)
- Insolvency for PACIFIC INTERNATIONAL SECURITY LIMITED (02876689)
- More for PACIFIC INTERNATIONAL SECURITY LIMITED (02876689)
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) |
---|---|---|---|
13 Feb 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2022 | |
29 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 September 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from 26-28 Goodall Street Walsall West Midlands WS1 1QL to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 11 January 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from North Barn West Trescott Farm Bridgnorth Road Wolverhampton WV6 7EU to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 4 January 2021 | |
13 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2020 | LIQ02 | Statement of affairs | |
14 Jan 2020 | TM01 | Termination of appointment of Tracey Michelle Crane as a director on 1 January 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Sybil Karen Ashworth as a director on 1 January 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
03 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
01 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
12 Feb 2015 | MR01 | Registration of charge 028766890002, created on 30 January 2015 | |
13 Jan 2015 | AP01 | Appointment of Mrs Sybil Karen Ashworth as a director on 10 January 2015 | |
13 Jan 2015 | AP01 | Appointment of Mrs Tracey Michelle Crane as a director on 10 January 2015 |