- Company Overview for PAD PROPERTY CARE SERVICES LIMITED (05881684)
- Filing history for PAD PROPERTY CARE SERVICES LIMITED (05881684)
- People for PAD PROPERTY CARE SERVICES LIMITED (05881684)
- More for PAD PROPERTY CARE SERVICES LIMITED (05881684)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
19 Feb 2018 | AA | Micro company accounts made up to 31 March 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
20 Mar 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Aug 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
21 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | AD01 | Registered office address changed from Highfield House, White Horse Road, Holly Hill Meopham Kent DA13 0UB to Highfield House White Horse Road, Holly Hill Meopham Kent DA13 0UB on 30 September 2014 | |
30 Sep 2014 | CH01 | Director's details changed for Mr Paul Alan Denman on 30 September 2014 | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
23 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Nov 2012 | TM02 | Termination of appointment of Matthew Denman as a secretary | |
22 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
28 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |