Advanced company searchLink opens in new window

PADSHARE LTD

Company number 06566758

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)
20 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
18 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
26 Apr 2021 AD01 Registered office address changed from Barnett House 53 Fountain Street Manchester M2 2AN England to 16 - 18 Lloyd Street Altrincham Cheshire WA14 2DE on 26 April 2021
09 Apr 2021 PSC05 Change of details for Fitton Business Agency Ltd as a person with significant control on 15 October 2020
08 Apr 2021 TM01 Termination of appointment of Ian Waxman as a director on 9 October 2020
27 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
27 Apr 2020 AD01 Registered office address changed from 74 Bridge Street Manchester M3 2RJ to Barnett House 53 Fountain Street Manchester M2 2AN on 27 April 2020
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
31 May 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
12 Jun 2017 CS01 Confirmation statement made on 15 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
06 May 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
30 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Jun 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
29 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
29 May 2014 CH01 Director's details changed for Mr Gary David Hymanson on 15 April 2014