Advanced company searchLink opens in new window

PACALIS (EDENBRIDGE) LIMITED

Company number 11477106

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)
28 May 2024 AM06 Notice of deemed approval of proposals
08 May 2024 AM03 Statement of administrator's proposal
08 May 2024 AM02 Statement of affairs with form AM02SOA
27 Mar 2024 AD01 Registered office address changed from 1 London Road Arundel West Sussex BN18 9BH England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 27 March 2024
27 Mar 2024 AM01 Appointment of an administrator
07 Feb 2024 AP01 Appointment of Nicholas Pike as a director on 29 June 2023
08 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 TM01 Termination of appointment of Hazel Currie as a director on 29 June 2023
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 Feb 2023 TM01 Termination of appointment of Julia Catherine Robinson as a director on 13 February 2023
15 Feb 2023 TM01 Termination of appointment of Michael George Forbes as a director on 11 February 2023
14 Feb 2023 AP01 Appointment of Miss Hazel Currie as a director on 14 February 2023
10 Feb 2023 TM01 Termination of appointment of David John Vetters Boden as a director on 23 January 2023
27 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
16 Aug 2022 AP01 Appointment of Mr Michael George Forbes as a director on 16 August 2022
27 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
10 Mar 2022 MR01 Registration of charge 114771060001, created on 7 March 2022
10 Mar 2022 MR01 Registration of charge 114771060002, created on 7 March 2022
02 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
13 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
09 Apr 2020 TM01 Termination of appointment of Matthew Alastair Cormack Hunt as a director on 8 April 2020
06 Feb 2020 AA01 Previous accounting period shortened from 31 July 2019 to 30 June 2019