Advanced company searchLink opens in new window

PAVEY GROUP FINANCIAL SERVICES LIMITED

Company number 03418320

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)
17 Oct 2018 SH20 Statement by Directors
17 Oct 2018 SH19 Statement of capital on 17 October 2018
  • GBP 10,000
17 Oct 2018 CAP-SS Solvency Statement dated 16/10/18
17 Oct 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with updates
11 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
14 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with updates
09 Aug 2017 TM01 Termination of appointment of Graham Lawrence Howe as a director on 25 July 2017
24 Jul 2017 MR04 Satisfaction of charge 3 in full
06 Jul 2017 MR01 Registration of charge 034183200004, created on 3 July 2017
07 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
16 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 271,205
28 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Apr 2015 TM01 Termination of appointment of Malcolm John Swift as a director on 24 March 2015
07 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 271,205
13 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 271,205
14 May 2013 AA Total exemption small company accounts made up to 31 December 2012
02 May 2013 MR04 Satisfaction of charge 2 in full
01 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
10 Dec 2012 SH10 Particulars of variation of rights attached to shares
10 Dec 2012 SH01 Statement of capital following an allotment of shares on 27 November 2012
  • GBP 271,205
10 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities