Advanced company searchLink opens in new window

PAVILION PRESTIGE LTD

Company number 06898955

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)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2015 DS01 Application to strike the company off the register
16 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
13 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
10 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
27 Nov 2013 AD01 Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG United Kingdom on 27 November 2013
27 Nov 2013 CH01 Director's details changed for Mr John Edward Warren on 8 November 2013
13 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
17 Jun 2013 TM02 Termination of appointment of Karen Winterhalter as a secretary
17 Jun 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
20 Jun 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
01 Jun 2012 CH01 Director's details changed for Mr John Edward Warren on 1 June 2012
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
25 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
30 Nov 2010 CERTNM Company name changed pavilion prestige cars LTD\certificate issued on 30/11/10
  • RES15 ‐ Change company name resolution on 2010-11-05
30 Nov 2010 CONNOT Change of name notice
15 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
11 Nov 2010 AA01 Previous accounting period shortened from 31 May 2010 to 30 April 2010
03 Jun 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
16 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Nov 2009 CH01 Director's details changed for Mr John Edward Warren on 1 October 2009
11 Nov 2009 CH03 Secretary's details changed for Ms Karen Lisa Winterhalter on 1 October 2009
13 May 2009 288c Director's change of particulars / john warren / 07/05/2009