Advanced company searchLink opens in new window

PACIFIC PROCUREMENT LTD

Company number 11275806

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)
25 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 15 December 2022
29 Dec 2021 AD01 Registered office address changed from The Old Police Station Whitburn Street Bridgnorth WV16 4QP England to 79 Caroline Street Birmingham B3 1UP on 29 December 2021
29 Dec 2021 LIQ02 Statement of affairs
29 Dec 2021 600 Appointment of a voluntary liquidator
29 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-16
09 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with updates
08 Apr 2021 CH01 Director's details changed for Mr Richard Crowther Masefield Baker on 25 March 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with updates
27 Feb 2019 PSC01 Notification of Richard Crowther Masefield Baker as a person with significant control on 26 March 2018
27 Feb 2019 AD01 Registered office address changed from North Barn, West Trescott Farm Bridgnorth Road Trescott Wolverhampton WV6 7EU England to The Old Police Station Whitburn Street Bridgnorth WV16 4QP on 27 February 2019
13 Feb 2019 PSC07 Cessation of Tracey Michelle Crane as a person with significant control on 13 February 2019
13 Feb 2019 TM01 Termination of appointment of Tracey Michelle Crane as a director on 13 February 2019
12 Feb 2019 AP01 Appointment of Mr Richard Crowther Masefield Baker as a director on 12 February 2019
26 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-26
  • GBP 100