Advanced company searchLink opens in new window

PAS2 LIMITED

Company number 03909069

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)
15 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2014 4.68 Liquidators' statement of receipts and payments to 8 January 2014
15 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
30 Dec 2013 4.68 Liquidators' statement of receipts and payments to 12 December 2013
28 Dec 2012 600 Appointment of a voluntary liquidator
28 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-13
28 Dec 2012 4.70 Declaration of solvency
13 Dec 2012 AD01 Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 13 December 2012
23 Nov 2012 TM01 Termination of appointment of Steven Richard Harrison as a director on 23 November 2012
20 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
Statement of capital on 2012-01-20
  • GBP 300
03 Jan 2012 AA Accounts for a small company made up to 31 March 2011
17 Oct 2011 AP01 Appointment of Mr Steven Richard Harrison as a director on 25 August 2011
14 Jul 2011 TM01 Termination of appointment of Paul Malley as a director
14 Jul 2011 TM01 Termination of appointment of Stuart Layzell as a director
14 Jul 2011 TM01 Termination of appointment of Julian Ball as a director
14 Jul 2011 TM02 Termination of appointment of Alison Cummings as a secretary
24 May 2011 CERTNM Company name changed paystream accounting services LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-23
24 May 2011 CONNOT Change of name notice
18 May 2011 AP01 Appointment of Mr Andrew Sandars as a director
17 May 2011 AP01 Appointment of Mr Stuart Layzell as a director
14 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
14 Feb 2011 TM01 Termination of appointment of Bruce Hunter as a director
01 Dec 2010 AA Accounts for a small company made up to 31 March 2010
07 May 2010 CH03 Secretary's details changed for Ms Alison Louise Cummings on 7 May 2010
19 Jan 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders