Advanced company searchLink opens in new window

PAZANG LIMITED

Company number 04036263

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)
19 Aug 2011 GAZ2 Final Gazette dissolved following liquidation
19 May 2011 4.68 Liquidators' statement of receipts and payments to 21 April 2011
19 May 2011 4.72 Return of final meeting in a creditors' voluntary winding up
02 Mar 2011 4.68 Liquidators' statement of receipts and payments to 23 February 2011
07 Sep 2010 4.68 Liquidators' statement of receipts and payments to 23 August 2010
02 Mar 2010 4.68 Liquidators' statement of receipts and payments to 23 February 2010
05 Mar 2009 288b Appointment Terminated Secretary zoe lees
27 Feb 2009 600 Appointment of a voluntary liquidator
27 Feb 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-24
27 Feb 2009 4.20 Statement of affairs with form 4.19
10 Feb 2009 287 Registered office changed on 10/02/2009 from 34 altrincham road wilmslow cheshire SK9 5ND
11 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
25 Jul 2008 363a Return made up to 18/07/08; full list of members
24 Jul 2008 288c Director's Change of Particulars / tanya arturi / 01/03/2008 / HouseName/Number was: , now: 4; Street was: 2 bleadale close, now: squirrels chase; Area was: , now: prestbury; Post Town was: wilmslow, now: macclesfield; Post Code was: SK9 2SP, now: SK10 4YG; Country was: , now: united kingdom
12 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
19 Jul 2007 363a Return made up to 18/07/07; full list of members
21 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
08 Aug 2006 363a Return made up to 18/07/06; full list of members
08 Aug 2006 288c Director's particulars changed
04 Aug 2006 288c Director's particulars changed
28 Jun 2006 88(2)R Ad 19/07/05--------- £ si 20@1=20 £ ic 100/120
28 Jun 2006 288a New secretary appointed
28 Jun 2006 288b Secretary resigned;director resigned
02 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
25 Jan 2006 288a New secretary appointed