Advanced company searchLink opens in new window

PAB99 LIMITED

Company number 04866110

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)
19 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2012 DS01 Application to strike the company off the register
02 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
28 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
Statement of capital on 2012-08-28
  • GBP 100
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
19 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
18 Aug 2011 AP01 Appointment of Mrs Zoe Claire Macdougall as a director
18 Aug 2011 TM01 Termination of appointment of Sanjeev Joshi as a director
23 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
03 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
08 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
24 Aug 2009 287 Registered office changed on 24/08/2009 from 10 blenheim road bristol BS6 7JW united kingdom
18 Aug 2009 363a Return made up to 14/08/09; full list of members
17 Aug 2009 190 Location of debenture register
17 Aug 2009 288c Secretary's Change of Particulars / forbes macdougall / 01/08/2009 / HouseName/Number was: 14, now: 10; Street was: devonshire road, now: blenheim road; Post Code was: BS6 7NJ, now: BS6 7JW; Occupation was: director, now: accountant
17 Aug 2009 353 Location of register of members
17 Aug 2009 287 Registered office changed on 17/08/2009 from 17 stocklund square 160 high street cranleigh surrey GU6 8RJ
16 Sep 2008 AA Total exemption small company accounts made up to 31 August 2008
08 Sep 2008 225 Accounting reference date shortened from 31/08/2009 to 30/06/2009
29 Aug 2008 363a Return made up to 14/08/08; full list of members
29 Aug 2008 288c Secretary's Change of Particulars / forbes macdougall / 01/08/2008 / HouseName/Number was: , now: 14; Street was: 5 howard road, now: devonshire road; Area was: westbury park, now: ; Region was: , now: avon; Post Code was: BS6 7US, now: BS6 7NJ; Country was: , now: united kingdom; Occupation was: , now: director
27 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
03 Sep 2007 363a Return made up to 14/08/07; full list of members
09 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006