Advanced company searchLink opens in new window

PACIFIC SHELF 1792 LIMITED

Company number 00427611

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)
27 Jul 2018 AC92 Restoration by order of the court
28 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2015 DS01 Application to strike the company off the register
11 Mar 2015 SH20 Statement by Directors
11 Mar 2015 SH19 Statement of capital on 11 March 2015
  • GBP 1
11 Mar 2015 CAP-SS Solvency Statement dated 24/02/15
11 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re dividend 24/02/2015
17 Feb 2015 AD01 Registered office address changed from 600 House Landmark Court Leeds LS11 8JT to 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL on 17 February 2015
24 Dec 2014 AA Accounts for a dormant company made up to 29 March 2014
17 Oct 2014 CERTNM Company name changed richmond machine tool company LIMITED(the)\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-10-06
17 Oct 2014 CONNOT Change of name notice
23 Jun 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100,000
02 Jan 2014 AA Accounts for a dormant company made up to 30 March 2013
02 Jul 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
09 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
18 Jun 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
13 Mar 2012 AD01 Registered office address changed from the Richmond Machine Tool Company Limited Union Street Heckmondwike West Yorkshire WF16 0HL on 13 March 2012
13 Mar 2012 AP01 Appointment of Mr Neil Richard Carrick as a director
13 Mar 2012 TM01 Termination of appointment of Martyn Wakeman as a director
13 Mar 2012 AP01 Appointment of Mr Richard James Taylor as a director
13 Mar 2012 TM01 Termination of appointment of Arthur Green as a director
13 Mar 2012 AP04 Appointment of 600 Uk Limited as a secretary
13 Mar 2012 TM02 Termination of appointment of Arthur Green as a secretary