Advanced company searchLink opens in new window

PAHMO SERVICES LIMITED

Company number 05676595

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)
04 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Aug 2022 600 Appointment of a voluntary liquidator
03 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-26
03 Aug 2022 AD01 Registered office address changed from 22 Church Street Holbeach Spalding Lincolnshire PE12 7LL to Rivermead House 7 Lewis Court Grove Park Leicester LE19 1SD on 3 August 2022
03 Aug 2022 LIQ02 Statement of affairs
14 Mar 2022 AP01 Appointment of Mr Alan Jason Watson as a director on 14 March 2022
08 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
29 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
30 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
15 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
21 Feb 2020 AA Unaudited abridged accounts made up to 31 March 2019
28 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
21 Feb 2019 CS01 Confirmation statement made on 16 January 2019 with no updates
21 Feb 2019 TM02 Termination of appointment of Alan Watson as a secretary on 21 February 2019
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
03 Mar 2017 CS01 Confirmation statement made on 16 January 2017 with updates
24 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
20 May 2015 DISS40 Compulsory strike-off action has been discontinued