Advanced company searchLink opens in new window

PACOM LIMITED

Company number 02733782

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2016 DS01 Application to strike the company off the register
04 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
26 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-01
26 Jul 2016 CONNOT Change of name notice
26 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
30 Jun 2015 AP01 Appointment of Joseph Thomas Miller as a director on 22 June 2015
30 Jun 2015 AP01 Appointment of Gregory Joseph Miller as a director on 22 June 2015
29 Jun 2015 AP03 Appointment of Sharon Sinclair Miller as a secretary on 22 June 2015
23 Jun 2015 AP01 Appointment of Mr Paul Thomas Miller as a director on 22 June 2015
23 Jun 2015 TM01 Termination of appointment of William Alan Beckett as a director on 22 June 2015
23 Jun 2015 TM02 Termination of appointment of Linda Beckett as a secretary on 22 June 2015
23 Jun 2015 AD01 Registered office address changed from Unit 5a Tinsley Industrial Park Shepcote Way Sheffield South Yorkshire S9 1th to Hortonwood 35 Hortonwood 35 Telford Shropshire TF1 7YW on 23 June 2015
08 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
16 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
14 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
20 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
15 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
07 Dec 2012 AD01 Registered office address changed from Unit 5 Tinsley Industrial Park Shepcote Way Sheffield South Yorkshire S9 1TH on 7 December 2012
17 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
06 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
26 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
04 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders