Advanced company searchLink opens in new window

PACEDEAN LIMITED

Company number 03391836

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 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2012 DS01 Application to strike the company off the register
18 Sep 2012 TM01 Termination of appointment of David Richard Charles Agnew as a director on 18 September 2012
24 Jul 2012 AA Total exemption full accounts made up to 30 September 2011
06 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
Statement of capital on 2012-07-06
  • GBP 1
06 Dec 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Clarification a second filed CH04 for Capital Trading Companies Secretaries LIMITED
05 Dec 2011 SH19 Statement of capital on 5 December 2011
  • GBP 1
05 Dec 2011 CAP-SS Solvency Statement dated 17/11/11
05 Dec 2011 SH20 Statement by Directors
05 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £24000 cancelled from share prem a/c 29/11/2011
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION Clarification a second filed CH04 was registered on 06/12/2011
27 Jun 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
21 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
05 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011
04 Apr 2011 CH01 Director's details changed for Mr Dean Matthew Brown on 25 February 2011
30 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011
25 Jun 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
09 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
16 Oct 2009 CH01 Director's details changed for Mr Dean Matthew Brown on 15 October 2009
25 Jun 2009 363a Return made up to 25/06/09; full list of members
20 May 2009 AA Total exemption full accounts made up to 30 September 2008
14 May 2009 288c Director's Change of Particulars / dean brown / 14/05/2009 / HouseName/Number was: , now: 2; Street was: 42 radstock crescent, now: greenway; Region was: , now: buckinghamshire; Post Code was: MK10 9NE, now: MK10 7AU; Country was: , now: united kingdom
09 Jul 2008 288b Appointment Terminated Director hilary newton