Advanced company searchLink opens in new window

PAVF SECOND NOMINEES 15 LIMITED

Company number 06514552

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)
18 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jul 2014 DS01 Application to strike the company off the register
28 Feb 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
28 Nov 2013 AA Accounts for a small company made up to 28 February 2013
01 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
30 May 2012 AA Accounts for a small company made up to 28 February 2012
02 Mar 2012 TM01 Termination of appointment of Christopher Digby-Bell as a director
29 Feb 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
22 Dec 2011 AP01 Appointment of Mr Christopher Harvey Digby-Bell as a director
23 Nov 2011 AA Accounts for a small company made up to 28 February 2011
01 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
24 Sep 2010 AA Accounts for a small company made up to 28 February 2010
26 Feb 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
06 Feb 2010 CH01 Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010
06 Dec 2009 AA Accounts for a small company made up to 28 February 2009
27 Feb 2009 363a Return made up to 26/02/09; full list of members
22 Jan 2009 288c Director and secretary's change of particulars / rupert sheldon / 13/12/2008
26 Feb 2008 NEWINC Incorporation