- Company Overview for PAVILION ROCHDALE LTD (08228963)
- Filing history for PAVILION ROCHDALE LTD (08228963)
- People for PAVILION ROCHDALE LTD (08228963)
- More for PAVILION ROCHDALE LTD (08228963)
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 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2015 | TM01 | Termination of appointment of Raja Miah as a director on 14 August 2014 | |
10 Aug 2015 | AD01 | Registered office address changed from Broadway House 74 Broadway Street Oldham OL8 1LR to Plot 9 Bank Top Industrial Estate Lee Street Oldham OL8 1EF on 10 August 2015 | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2015 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2014 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
28 Jul 2014 | RT01 | Administrative restoration application | |
06 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2012 | NEWINC |
Incorporation
|