- Company Overview for PASTIMES HOMES LIMITED (11824593)
- Filing history for PASTIMES HOMES LIMITED (11824593)
- People for PASTIMES HOMES LIMITED (11824593)
- More for PASTIMES HOMES LIMITED (11824593)
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) |
---|---|---|---|
23 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2022 | DS01 | Application to strike the company off the register | |
13 Dec 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
04 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
03 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
02 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with updates | |
01 Nov 2021 | PSC01 | Notification of David Macnamara (Executor to Mr Michael Lenney) as a person with significant control on 27 October 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Michael David Lenney as a director on 27 October 2021 | |
01 Nov 2021 | AP01 | Appointment of Mr Malcolm Booth as a director on 27 October 2021 | |
01 Nov 2021 | PSC07 | Cessation of Malcolm Booth as a person with significant control on 27 October 2021 | |
16 Apr 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2020 | TM01 | Termination of appointment of Malcolm Booth as a director on 14 February 2020 | |
14 Feb 2020 | AP01 | Appointment of Mr Michael David Lenney as a director on 14 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
06 Nov 2019 | PSC07 | Cessation of Equity Release Limited as a person with significant control on 6 November 2019 | |
27 Aug 2019 | AD01 | Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to York Eco Business Center (Office 12) Amy Johnson Way York YO30 4AG on 27 August 2019 | |
13 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-13
|