Advanced company searchLink opens in new window

PAIN AU VAN LTD

Company number SC336577

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2018 DS01 Application to strike the company off the register
19 Oct 2018 PSC01 Notification of Angus Millar Watson as a person with significant control on 31 October 2017
19 Oct 2018 TM01 Termination of appointment of Lynne Miller Watson as a director on 31 October 2017
19 Oct 2018 PSC07 Cessation of Lynne Miller Watson as a person with significant control on 31 October 2017
08 Oct 2018 AA Micro company accounts made up to 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
16 Oct 2017 AA Micro company accounts made up to 31 January 2017
03 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 8
20 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
23 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 8
23 Feb 2015 CH01 Director's details changed for Angus Millar Watson on 29 August 2014
23 Feb 2015 CH03 Secretary's details changed for Mrs Barbara Watson on 29 August 2014
21 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Sep 2014 AD01 Registered office address changed from 84 Baltic Street Montrose Angus DD10 8ET to 1B Dorward Place Montrose Angus DD10 8RU on 4 September 2014
04 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 8
15 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
30 Jan 2013 CH01 Director's details changed for Lynne Miller Watson on 30 January 2013
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
21 Feb 2012 AP01 Appointment of Lynne Miller Watson as a director
29 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders