- Company Overview for PASCAL LIMITED (04345243)
- Filing history for PASCAL LIMITED (04345243)
- People for PASCAL LIMITED (04345243)
- Insolvency for PASCAL LIMITED (04345243)
- More for PASCAL LIMITED (04345243)
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
|
|
06 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
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
|
|
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 |