Advanced company searchLink opens in new window

A PAVE LIMITED

Company number 06871268

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)
09 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
09 Apr 2014 AD01 Registered office address changed from 3 the Arcade Covent Garden Liverpool L2 8TA United Kingdom on 9 April 2014
09 Apr 2014 AD02 Register inspection address has been changed from 3 the Arcade Covent Garden Liverpool L2 8TA United Kingdom
14 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
07 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
11 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
09 May 2012 AD02 Register inspection address has been changed from 3 the Arcade Covent Garden Liverpool L2 8UA United Kingdom
14 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
31 Oct 2011 AD01 Registered office address changed from 3 the Arcade Covent Garden Liverpool L2 8UA United Kingdom on 31 October 2011
26 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
25 Apr 2011 AD02 Register inspection address has been changed from Second Floor Rear Suite 47 Rodney Street Liverpool Merseyside L1 9EW
25 Apr 2011 AD01 Registered office address changed from 2Nd Floor , Rear Suite 47 Rodney Street Liverpool L1 9EW on 25 April 2011
29 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
18 Aug 2010 TM02 Termination of appointment of Gina Tobin as a secretary
15 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
15 Apr 2010 AD02 Register inspection address has been changed
19 Mar 2010 AP01 Appointment of Matthew James Tobin as a director
19 Mar 2010 TM01 Termination of appointment of Leslie Jones as a director
22 Apr 2009 288a Secretary appointed gina tobin
22 Apr 2009 288a Director appointed leslie jones
07 Apr 2009 288b Appointment terminated director yomtov jacobs
06 Apr 2009 NEWINC Incorporation