Advanced company searchLink opens in new window

PAVILLION MANAGEMENT SERVICES LIMITED

Company number 06355598

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)
08 Aug 2011 600 Appointment of a voluntary liquidator
08 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Aug 2011 4.20 Statement of affairs with form 4.19
08 Jul 2011 AD01 Registered office address changed from 9 Maple Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6BF on 8 July 2011
19 Nov 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
Statement of capital on 2010-11-19
  • GBP 100,000
19 Nov 2010 CH01 Director's details changed for Jonathan Parish on 19 August 2010
19 Nov 2010 SH01 Statement of capital following an allotment of shares on 20 August 2010
  • GBP 100,000
06 May 2010 AD01 Registered office address changed from Suite 209 the Axis Building Kingsway North Team Valley Gateshead Tyne and Wear NE11 0NQ on 6 May 2010
05 May 2010 AA Total exemption small company accounts made up to 31 August 2009
30 Mar 2010 TM02 Termination of appointment of Mark Hagan as a secretary
30 Mar 2010 TM01 Termination of appointment of Mark Hagan as a director
30 Mar 2010 AP03 Appointment of Andrew Jonathan Parish as a secretary
03 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
08 Oct 2009 AR01 Annual return made up to 29 August 2009 with full list of shareholders
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2009 AA Total exemption full accounts made up to 31 August 2008
13 Nov 2008 363a Return made up to 29/08/08; full list of members
13 Nov 2008 288c Director and secretary's change of particulars / mark hagan / 01/08/2008
13 Nov 2007 288b Director resigned
13 Nov 2007 288a New director appointed
02 Nov 2007 288a New director appointed
02 Nov 2007 287 Registered office changed on 02/11/07 from: suite 19 & 20 express networks 1 george leigh street manchester lancashire M4 5DL
09 Oct 2007 287 Registered office changed on 09/10/07 from: 6 green apartment broadway plazza birmingham B16 8EQ
09 Oct 2007 288a New secretary appointed