- Company Overview for PACRA LIMITED (07184109)
- Filing history for PACRA LIMITED (07184109)
- People for PACRA LIMITED (07184109)
- Charges for PACRA LIMITED (07184109)
- Registers for PACRA LIMITED (07184109)
- More for PACRA LIMITED (07184109)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2019 | DS01 | Application to strike the company off the register | |
04 Feb 2019 | AA | Micro company accounts made up to 31 October 2018 | |
04 Feb 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 October 2018 | |
21 May 2018 | AP03 | Appointment of Miss Tara Herminda Annison as a secretary on 18 May 2018 | |
23 Apr 2018 | PSC07 | Cessation of Peter Annison as a person with significant control on 5 April 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Peter Annison as a director on 5 April 2018 | |
04 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
22 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 11 July 2017
|
|
02 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
28 Mar 2017 | AD03 | Register(s) moved to registered inspection location York House Railway Street Leyburn DL8 5AT | |
28 Mar 2017 | AD02 | Register inspection address has been changed to York House Railway Street Leyburn DL8 5AT | |
22 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
22 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
14 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
31 Mar 2014 | TM01 | Termination of appointment of Christine Johnson as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Keith Johnson as a director | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 |