Advanced company searchLink opens in new window

PASS4 LIMITED

Company number 06182990

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)
01 Nov 2024 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 7 April 2024
12 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 7 April 2023
09 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 7 April 2022
09 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 7 April 2021
29 Apr 2020 AD01 Registered office address changed from C/O Pass4Soccer Tyne Metropolitan College Battle Hill Drive Wallsend Tyne and Wear NE28 9NL to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 29 April 2020
22 Apr 2020 LIQ02 Statement of affairs
22 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-08
22 Apr 2020 600 Appointment of a voluntary liquidator
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
17 Jul 2019 AP03 Appointment of Mrs Claire Scragg as a secretary on 16 July 2019
17 Jul 2019 TM01 Termination of appointment of Daniel Frank Stephen Gray as a director on 12 July 2019
17 Jul 2019 TM02 Termination of appointment of Daniel Frank Stephen Gray as a secretary on 12 July 2019
17 Jul 2019 PSC07 Cessation of Daniel Frank Stephen Gray as a person with significant control on 15 June 2019
31 May 2019 AA Micro company accounts made up to 31 August 2018
29 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
18 Jun 2018 AA Micro company accounts made up to 31 August 2017
27 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
21 Jun 2017 TM01 Termination of appointment of Tom Nutter as a director on 21 June 2017
05 Jun 2017 CH01 Director's details changed for Mr Daniel Frank Stephen Gray on 2 June 2017
28 May 2017 AA Micro company accounts made up to 31 August 2016
06 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
14 Feb 2017 SH01 Statement of capital following an allotment of shares on 14 February 2017
  • GBP 120
04 May 2016 AA Total exemption small company accounts made up to 31 August 2015