Advanced company searchLink opens in new window

PAWTON LTD

Company number 05658721

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)
20 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2012 4.72 Return of final meeting in a creditors' voluntary winding up
29 Dec 2011 4.68 Liquidators' statement of receipts and payments to 15 December 2011
28 Jun 2011 4.68 Liquidators' statement of receipts and payments to 15 June 2011
29 Dec 2010 4.68 Liquidators' statement of receipts and payments to 15 December 2010
23 Dec 2009 4.20 Statement of affairs with form 4.19
23 Dec 2009 600 Appointment of a voluntary liquidator
23 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-16
09 Dec 2009 CERTNM Company name changed axis property investment LTD\certificate issued on 09/12/09
  • CONNOT ‐ Change of name notice
02 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-27
26 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-19
26 Nov 2009 CONNOT Change of name notice
09 Nov 2009 AD01 Registered office address changed from Pavilion House, Tournament Court,, Edgehill Drive Warwick CV34 6LG on 9 November 2009
07 Sep 2009 288b Appointment Terminated Director laura ball
19 Aug 2009 363a Return made up to 20/12/08; full list of members
19 Aug 2009 288c Director and Secretary's Change of Particulars / david ball / 01/06/2007 / HouseName/Number was: , now: 1; Street was: 29 coriolanus square, now: romeo arbour
19 Aug 2009 288b Appointment Terminated Director sheila thomas
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
29 Feb 2008 395 Particulars of a mortgage or charge / charge no: 1
21 Dec 2007 363a Return made up to 20/12/07; full list of members
11 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
12 Oct 2007 287 Registered office changed on 12/10/07 from: c/o breslins the innovation centre, binley business park harry weston road coventry CV3 2TX
11 Oct 2007 288c Secretary's particulars changed;director's particulars changed
31 May 2007 363a Return made up to 20/12/06; full list of members
31 May 2007 353 Location of register of members