Advanced company searchLink opens in new window

PASCAL VAILLANT LIMITED

Company number 12975471

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)
17 Dec 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2024 AD01 Registered office address changed from 50 Park Street Bristol BS1 5HX England to 15 Falcon Way St. Albans AL4 0PW on 22 July 2024
02 Feb 2024 TM01 Termination of appointment of Simon Peter Barnes as a director on 2 January 2024
02 Feb 2024 AD01 Registered office address changed from Flat 2 , 16 Carysfort Road Bournemouth BH1 4EJ England to 50 Park Street Bristol BS1 5HX on 2 February 2024
24 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
23 Oct 2023 CS01 Confirmation statement made on 19 August 2023 with updates
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2023 PSC01 Notification of Shane Lee Robinson as a person with significant control on 5 July 2023
06 Jul 2023 AP01 Appointment of Mr Shane Lee Robinson as a director on 5 July 2023
05 Jul 2023 PSC07 Cessation of Liam Collins as a person with significant control on 19 June 2023
20 Jun 2023 TM01 Termination of appointment of Liam Collins as a director on 19 June 2023
20 Jun 2023 AP01 Appointment of Mr Simon Peter Barnes as a director on 19 June 2023
20 Jun 2023 AD01 Registered office address changed from 129 Drummond Street London NW1 2HL England to Flat 2 , 16 Carysfort Road Bournemouth BH1 4EJ on 20 June 2023
20 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
19 Aug 2022 AP01 Appointment of Mr Liam Collins as a director on 19 August 2022
19 Aug 2022 PSC01 Notification of Liam Collins as a person with significant control on 19 August 2022
19 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
19 Aug 2022 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 129 Drummond Street London NW1 2HL on 19 August 2022
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2022 TM01 Termination of appointment of Marc Feldmam as a director on 8 February 2022
09 Feb 2022 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 8 February 2022
29 Nov 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 29 November 2021