Advanced company searchLink opens in new window

PACE AMERICAS LIMITED

Company number 03132897

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)
13 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 SOAS(A) Voluntary strike-off action has been suspended
06 Jul 2016 MA Memorandum and Articles of Association
06 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2016 DS01 Application to strike the company off the register
14 Apr 2016 TM01 Termination of appointment of Anthony John Dixon as a director on 31 March 2016
04 Mar 2016 AP01 Appointment of Mr David Bernard Potts as a director on 3 March 2016
04 Mar 2016 AP01 Appointment of Mr Stephen John Mccaffery as a director on 3 March 2016
04 Mar 2016 TM01 Termination of appointment of Belinda Ellis as a director on 3 March 2016
04 Mar 2016 TM02 Termination of appointment of Dawn Mary Alexandra Edward as a secretary on 3 March 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
18 Aug 2015 MISC Section 519
04 Aug 2015 MISC Section 519.
20 Jul 2015 AUD Auditor's resignation
29 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
03 Oct 2014 AA Full accounts made up to 31 December 2013
12 Aug 2014 AP01 Appointment of Mrs Belinda Ellis as a director on 27 July 2014
12 Aug 2014 AP03 Appointment of Mrs Dawn Mary Alexandra Edward as a secretary on 27 July 2014
12 Aug 2014 TM02 Termination of appointment of Anthony John Dixon as a secretary on 27 July 2014
28 Jul 2014 TM01 Termination of appointment of John Roderick Murray as a director on 27 July 2014
24 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
13 Dec 2013 SH20 Statement by directors
13 Dec 2013 SH19 Statement of capital on 13 December 2013
  • GBP 2