- Company Overview for PAVILLION PROPERTY LIMITED (06006129)
- Filing history for PAVILLION PROPERTY LIMITED (06006129)
- People for PAVILLION PROPERTY LIMITED (06006129)
- Charges for PAVILLION PROPERTY LIMITED (06006129)
- Insolvency for PAVILLION PROPERTY LIMITED (06006129)
- More for PAVILLION PROPERTY LIMITED (06006129)
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) |
---|---|---|---|
08 Apr 2024 | COCOMP | Order of court to wind up | |
28 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Oct 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
25 Oct 2023 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
25 Oct 2023 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
25 Oct 2023 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
25 Oct 2023 | CH01 | Director's details changed for Andrew Parish on 25 October 2023 | |
25 Oct 2023 | CH03 | Secretary's details changed for Mr Mark Stephen Hagan on 25 October 2023 | |
07 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
02 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
26 Mar 2018 | AD01 | Registered office address changed from Suite 19-20 Express Networks 1 George Leigh Street Manchester M4 5DL to 1 Westleigh Hall Wakefield Road Denby Dale Huddersfield HD8 8QJ on 26 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
18 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2017 | AA | Micro company accounts made up to 30 November 2016 | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 May 2016 | MR01 | Registration of charge 060061290003, created on 24 May 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
16 Dec 2015 | MR01 | Registration of charge 060061290002, created on 10 December 2015 | |
16 Dec 2015 | MR01 | Registration of charge 060061290001, created on 10 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
29 Apr 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|