- Company Overview for PAKEMAN CONSULTING LIMITED (08277367)
- Filing history for PAKEMAN CONSULTING LIMITED (08277367)
- People for PAKEMAN CONSULTING LIMITED (08277367)
- Insolvency for PAKEMAN CONSULTING LIMITED (08277367)
- More for PAKEMAN CONSULTING LIMITED (08277367)
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) |
---|---|---|---|
06 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jul 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Feb 2021 | LIQ01 | Declaration of solvency | |
22 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
07 Dec 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
25 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
26 Nov 2014 | CH01 | Director's details changed for Mr David James Pakeman on 30 October 2014 | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | CH01 | Director's details changed for David James Pakeman on 31 October 2013 | |
07 Mar 2013 | AD01 | Registered office address changed from 6Th Floor Tubs Hill House London Road Sevenoaks Kent TN13 1BL United Kingdom on 7 March 2013 | |
08 Feb 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
01 Nov 2012 | NEWINC | Incorporation |