Advanced company searchLink opens in new window

P A C JEFFERY LIMITED

Company number 06435739

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2017 DS01 Application to strike the company off the register
03 Apr 2017 AA Total exemption full accounts made up to 29 March 2017
29 Mar 2017 AA01 Previous accounting period shortened from 30 November 2017 to 29 March 2017
23 Jan 2017 AA Total exemption small company accounts made up to 30 November 2016
04 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
03 Nov 2016 CH01 Director's details changed for Paul Anthony Carl Jeffery on 3 November 2016
09 Aug 2016 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE to The Toll House High Street Shoreham-by-Sea West Sussex BN43 5DE on 9 August 2016
10 May 2016 AA Total exemption small company accounts made up to 30 November 2015
18 Jan 2016 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
18 Jan 2016 AD01 Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 18 January 2016
23 Mar 2015 AA Total exemption small company accounts made up to 30 November 2014
15 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
18 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Mar 2014 AD01 Registered office address changed from 19 New Road Brighton BN1 1UF on 4 March 2014
23 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
30 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Feb 2013 CH01 Director's details changed for Paul Anthony Carl Jeffery on 7 December 2011
05 Feb 2013 SH01 Statement of capital following an allotment of shares on 25 January 2013
  • GBP 100
05 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
27 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
20 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
21 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders