- Company Overview for PASE FINANCIAL LIMITED (06933587)
- Filing history for PASE FINANCIAL LIMITED (06933587)
- People for PASE FINANCIAL LIMITED (06933587)
- Insolvency for PASE FINANCIAL LIMITED (06933587)
- More for PASE FINANCIAL LIMITED (06933587)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
02 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2017 | |
25 Feb 2016 | AD01 | Registered office address changed from A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 25 February 2016 | |
23 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2016 | 4.70 | Declaration of solvency | |
07 Jul 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | TM02 | Termination of appointment of Steven Booth as a secretary on 16 June 2014 | |
07 Jul 2015 | AP03 | Appointment of Mrs Amy Redmond as a secretary on 16 June 2014 | |
27 Feb 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
16 Aug 2014 | TM01 | Termination of appointment of Steven Booth as a director on 16 June 2012 | |
16 Jul 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jun 2013 | AR01 |
Annual return made up to 15 June 2013 with full list of shareholders
|
|
05 Feb 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
28 Jun 2012 | CH01 | Director's details changed for Mr Paul Redmond on 16 June 2012 | |
26 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
26 Jun 2012 | CH01 | Director's details changed for Mr Steven Booth on 15 June 2012 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
18 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
14 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2011 | CH01 | Director's details changed for Mr Paul Redmond on 30 November 2010 |