- Company Overview for PAS CONTRACTING LTD (05574057)
- Filing history for PAS CONTRACTING LTD (05574057)
- People for PAS CONTRACTING LTD (05574057)
- More for PAS CONTRACTING LTD (05574057)
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 Nov 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
10 Jun 2009 | 288b | Appointment Terminated Director paul swift | |
10 Jun 2009 | 288a | Director appointed matthew leam swift | |
25 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
25 Nov 2008 | 363a | Return made up to 26/09/08; full list of members | |
03 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
17 Dec 2007 | 363a | Return made up to 26/09/07; full list of members | |
06 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
30 Oct 2006 | 363a | Return made up to 26/09/06; full list of members | |
07 Oct 2005 | 288a | New director appointed | |
07 Oct 2005 | 288a | New secretary appointed | |
07 Oct 2005 | 287 | Registered office changed on 07/10/05 from: 94 mill st congleton cheshire CW12 1AG | |
07 Oct 2005 | 88(2)R | Ad 29/09/05--------- £ si 9@1=9 £ ic 1/10 | |
27 Sep 2005 | 288b | Secretary resigned | |
27 Sep 2005 | 288b | Director resigned | |
26 Sep 2005 | NEWINC | Incorporation |