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)
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
04 Mar 2021 AP01 Appointment of Mr Douglas Brash Christie as a director on 26 February 2021
04 Mar 2021 AP01 Appointment of Mr Angus Kenneth Falconer as a director on 26 February 2021
04 Mar 2021 AP01 Appointment of Mr Gordon Alexander Love as a director on 26 February 2021
04 Mar 2021 AP01 Appointment of Mr William Sones Woof as a director on 26 February 2021
04 Mar 2021 AP01 Appointment of Mr Roger David Goddard as a director on 26 February 2021
04 Mar 2021 AP01 Appointment of Mr Douglas Talbot Mcnair as a director on 26 February 2021
15 Feb 2021 PSC02 Notification of Castlegate 788 Limited as a person with significant control on 1 February 2021
29 Jan 2021 SH02 Statement of capital on 30 December 2020
  • GBP 525,000
29 Jan 2021 SH02 Statement of capital on 31 December 2020
  • GBP 41,250
16 Dec 2020 AA Full accounts made up to 31 December 2019
12 Oct 2020 PSC01 Notification of James Pavis as Trustee as a person with significant control on 10 March 2020
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
27 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
10 Sep 2019 SH06 Cancellation of shares. Statement of capital on 8 August 2019
  • GBP 775,000
10 Sep 2019 SH03 Purchase of own shares.
09 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase shares/contract 08/08/2019
08 Aug 2019 AA Full accounts made up to 31 December 2018
23 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
01 Oct 2018 AA Full accounts made up to 31 December 2017
30 May 2018 SH06 Cancellation of shares. Statement of capital on 6 April 2018
  • GBP 776,250
24 May 2018 TM01 Termination of appointment of David John Allcock as a director on 13 April 2018
17 May 2018 SH03 Purchase of own shares.
23 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of proposed purchase contract is approved 24/01/2018