Advanced company searchLink opens in new window

MICHAEL PAVIS LIMITED

Company number 02561389

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)
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
20 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
08 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
11 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
11 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
15 Mar 2023 AD01 Registered office address changed from 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL England to Quayside 2a Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 15 March 2023
14 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
11 Nov 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Nov 2022 CAP-SS Solvency Statement dated 01/11/22
06 Oct 2022 TM01 Termination of appointment of Douglas Talbot Mcnair as a director on 3 October 2022
13 Sep 2022 AA Full accounts made up to 31 December 2021
09 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
08 Mar 2022 AD01 Registered office address changed from 29 Arboretum Street Nottingham NG1 4JA to 2a Quayside Wilderspool Park Greenalls Avenue Stockton Heath Cheshire WA4 6HL on 8 March 2022
08 Sep 2021 AA Full accounts made up to 31 December 2020
19 Jul 2021 TM01 Termination of appointment of Roger David Goddard as a director on 30 June 2021
08 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
04 Mar 2021 PSC07 Cessation of Jean Pavis as Trustee as a person with significant control on 26 February 2021
04 Mar 2021 PSC07 Cessation of James Pavis as Trustee as a person with significant control on 26 February 2021
04 Mar 2021 PSC07 Cessation of James Pavis as a person with significant control on 26 February 2021
04 Mar 2021 PSC05 Change of details for Castlegate 788 Limited as a person with significant control on 26 February 2021
04 Mar 2021 TM01 Termination of appointment of James Pavis as a director on 26 February 2021
04 Mar 2021 TM02 Termination of appointment of Jean Pavis as a secretary on 26 February 2021
04 Mar 2021 TM01 Termination of appointment of Jean Pavis as a director on 26 February 2021
04 Mar 2021 AP03 Appointment of Mr William Sones Woof as a secretary on 26 February 2021
04 Mar 2021 AP01 Appointment of Mr Steven John Wimbledon as a director on 26 February 2021