- Company Overview for THE PAKENHAM TRUST (07308732)
- Filing history for THE PAKENHAM TRUST (07308732)
- People for THE PAKENHAM TRUST (07308732)
- More for THE PAKENHAM TRUST (07308732)
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) |
---|---|---|---|
16 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2015 | DS01 | Application to strike the company off the register | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2015 | AA | Micro company accounts made up to 31 July 2014 | |
08 Jul 2014 | AR01 | Annual return made up to 8 July 2014 no member list | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 8 July 2013 no member list | |
15 May 2013 | AD01 | Registered office address changed from 118 City Road Edgbaston Birmingham West Midlands B16 0NL England on 15 May 2013 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 8 July 2012 no member list | |
10 Aug 2012 | CH01 | Director's details changed for John Gordon Pickles on 10 August 2012 | |
10 Aug 2012 | AD01 | Registered office address changed from 145 Hagley Rd Edgbaston Birmingham West Midlands B16 8UH England on 10 August 2012 | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 8 July 2011 no member list | |
08 Aug 2011 | CH01 | Director's details changed for Hazel Scott Pickles on 12 July 2011 | |
08 Aug 2011 | CH01 | Director's details changed for Robert Gordon David Walton Pickles on 12 July 2011 | |
08 Jul 2011 | CC04 | Statement of company's objects | |
06 Jun 2011 | AD01 | Registered office address changed from 19 Kings Road Mitcham Surrey CR4 1SN on 6 June 2011 | |
06 Jun 2011 | TM02 | Termination of appointment of Michael Vickers as a secretary | |
05 Aug 2010 | AP03 | Appointment of Rev Michael Roberts Vickers as a secretary | |
02 Aug 2010 | AP01 | Appointment of Hazel Scott Pickles as a director | |
02 Aug 2010 | AP01 | Appointment of Robert Gordon David Walton Pickles as a director | |
02 Aug 2010 | AP01 | Appointment of John Gordon Pickles as a director | |
20 Jul 2010 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary |