Advanced company searchLink opens in new window

PARTY PAVILION LIMITED

Company number 04203340

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)
05 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2022 DS01 Application to strike the company off the register
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
04 May 2021 CS01 Confirmation statement made on 23 April 2021 with updates
19 Mar 2021 AA Micro company accounts made up to 30 April 2020
05 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
25 Feb 2020 AA Micro company accounts made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
03 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
29 Jan 2018 AA Micro company accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
03 May 2016 CH01 Director's details changed for Helen Mary Stewart on 22 April 2016
29 Apr 2016 AD01 Registered office address changed from Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8FA to Unit 7a Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8FA on 29 April 2016
21 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
15 May 2015 CH01 Director's details changed for Helen Mary Stewart on 20 April 2015
15 May 2015 AD01 Registered office address changed from Wick Road Business Park Burnham-on-Crouch Essex CM0 8LT to Wick Road Business Park Wick Road Burnham-on-Crouch Essex CM0 8FA on 15 May 2015
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 May 2014 CH01 Director's details changed for Helen Mary Stewart on 15 July 2013
22 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
18 Mar 2014 AD01 Registered office address changed from 9 Market Street Braintree Essex CM7 3YA England on 18 March 2014