Advanced company searchLink opens in new window

PV ACQUISITION REALISATIONS LIMITED

Company number 06070007

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)
18 Jan 2016 AA Full accounts made up to 30 September 2015
24 Feb 2015 AA Full accounts made up to 30 September 2014
13 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,678.947
12 Feb 2015 TM01 Termination of appointment of Benedict John Redmond as a director on 9 February 2015
12 Feb 2015 TM01 Termination of appointment of Benedict John Redmond as a director on 9 February 2015
29 Jul 2014 AD01 Registered office address changed from 146-158 Sarehole Road Birmingham B28 8DT to 146-156 Sarehole Road Birmingham B28 8DT on 29 July 2014
28 Jul 2014 CC04 Statement of company's objects
09 Jun 2014 SH10 Particulars of variation of rights attached to shares
09 Jun 2014 SH10 Particulars of variation of rights attached to shares
09 Jun 2014 SH08 Change of share class name or designation
09 Jun 2014 MEM/ARTS Memorandum and Articles of Association
09 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
04 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 January 2014
28 May 2014 MR04 Satisfaction of charge 2 in full
28 May 2014 MR04 Satisfaction of charge 3 in full
20 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 09/05/2014
12 May 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 25/02/2013.
08 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 May 2014 SH01 Statement of capital following an allotment of shares on 10 July 2007
  • GBP 1,454.447
08 May 2014 SH01 Statement of capital following an allotment of shares on 10 July 2007
  • GBP 1,454.447
25 Apr 2014 CERTNM Company name changed patisserie holdings LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-25
25 Apr 2014 CONNOT Change of name notice
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 1,454.447
  • ANNOTATION A second filed SH01 was registered on 12/05/2014.
20 Mar 2014 AA Group of companies' accounts made up to 30 September 2013
06 Mar 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,678.947
  • ANNOTATION A second filed AR01 was registered on 04/06/2014