Advanced company searchLink opens in new window

PACTREM LIMITED

Company number 02302747

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)
30 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
30 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Apr 2019 TM01 Termination of appointment of John Anthony Waterworth as a director on 31 March 2019
14 Feb 2019 TM01 Termination of appointment of Michael John Wilmot as a director on 19 July 2018
19 Jul 2018 LIQ01 Declaration of solvency
19 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-26
18 Jul 2018 600 Appointment of a voluntary liquidator
10 Jul 2018 TM01 Termination of appointment of Ian Alan Bull as a director on 29 June 2018
10 Jan 2018 RESOLUTIONS Resolutions
  • RES14 ‐ That authority is hereby granted for the directors to capitalise and appropriate as capital the sum of £7,031,000.00 being the total amount of the company's reserves and to apply such sum in paying up in full 7,031,000 ordinary shares of £1.00 each in the capital of the company 20/12/2017
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2017 SH20 Statement by Directors
21 Dec 2017 SH19 Statement of capital on 21 December 2017
  • GBP 1
21 Dec 2017 CAP-SS Solvency Statement dated 20/12/17
21 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 7,347,258
06 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
06 Nov 2017 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
26 Oct 2017 AD02 Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
26 Oct 2017 AD03 Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ
21 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
15 Jul 2016 AP01 Appointment of Mr Ian Alan Bull as a director on 13 June 2016
15 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
24 May 2016 AD02 Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ
09 Dec 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
02 Dec 2015 TM01 Termination of appointment of Darrin Bamsey as a director on 10 November 2015