Advanced company searchLink opens in new window

PASCAL LIMITED

Company number 04345243

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)
31 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2018 L64.07 Completion of winding up
02 Jul 2018 AD01 Registered office address changed from The Stables Cosgrove Milton Keynes MK19 7JJ England to Unit 2 32-34 Station Close Potters Bar EN6 1TL on 2 July 2018
08 Nov 2016 COCOMP Order of court to wind up
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2016 AD01 Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT to The Stables Cosgrove Milton Keynes MK19 7JJ on 13 September 2016
13 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
06 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
29 Dec 2014 AA Total exemption small company accounts made up to 30 March 2014
05 Jun 2014 AD01 Registered office address changed from 1St Floor C/O Hurshens Limited 14 Theobald Street Borehamwood Hertfordshire WD6 4SE on 5 June 2014
17 Feb 2014 AA Total exemption small company accounts made up to 30 March 2013
08 Feb 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-02-08
  • GBP 2
30 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
16 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
09 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2011 AR01 Annual return made up to 24 December 2011 with full list of shareholders
10 Feb 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Feb 2010 AR01 Annual return made up to 24 December 2009 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Mr Jonathan Stephen Davey on 1 January 2010
09 Feb 2010 CH01 Director's details changed for Mr Peter John Davey on 1 January 2010
24 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009