Advanced company searchLink opens in new window

HANGAR 8 PASHLEY LIMITED

Company number 08345128

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Aug 2024 GAZ2 Final Gazette dissolved following liquidation
21 May 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 May 2024 AD01 Registered office address changed from 2-3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 15 May 2024
26 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 15 June 2023
27 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 15 June 2022
06 May 2022 TM01 Termination of appointment of Iain Joseph Flitcroft as a director on 25 January 2022
01 Jul 2021 AD01 Registered office address changed from Playdells Farm Colwood Lane Warninglid Haywards Heath RH17 5UQ England to 2-3 Pavilion Buildings Brighton BN1 1EE on 1 July 2021
01 Jul 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-16
01 Jul 2021 600 Appointment of a voluntary liquidator
01 Jul 2021 LIQ02 Statement of affairs
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 31 January 2019
07 May 2019 MR01 Registration of charge 083451280001, created on 3 May 2019
02 Mar 2019 CS01 Confirmation statement made on 2 January 2019 with no updates
10 Sep 2018 AA Micro company accounts made up to 31 January 2018
04 Feb 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
06 Nov 2017 AD01 Registered office address changed from Upper Buncton House Spithandle Lane Wiston Steyning BN44 3DS England to Playdells Farm Colwood Lane Warninglid Haywards Heath RH17 5UQ on 6 November 2017
06 Nov 2017 AA Micro company accounts made up to 31 January 2017
04 Aug 2017 AA Micro company accounts made up to 31 January 2016
10 May 2017 AD01 Registered office address changed from 3rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG to Upper Buncton House Spithandle Lane Wiston Steyning BN44 3DS on 10 May 2017
08 Feb 2017 CS01 Confirmation statement made on 2 January 2017 with updates
25 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
25 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015