Advanced company searchLink opens in new window

PACIFIC AND YORK LTD.

Company number 04452957

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 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2023 DS01 Application to strike the company off the register
17 Jan 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
17 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
17 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
17 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
20 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
26 May 2022 SH19 Statement of capital on 26 May 2022
  • GBP 2.00
02 Mar 2022 SH19 Statement of capital on 2 March 2022
  • GBP 2
22 Feb 2022 SH20 Statement by Directors
22 Feb 2022 CAP-SS Solvency Statement dated 14/02/22
22 Feb 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Feb 2022 TM01 Termination of appointment of Simon Piers Beckwith as a director on 14 February 2022
14 Feb 2022 TM01 Termination of appointment of Henry John Beckwith as a director on 14 February 2022
07 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
09 Jun 2021 PSC02 Notification of Pacific Investments Management Ltd as a person with significant control on 8 February 2021
09 Jun 2021 PSC07 Cessation of Simon Piers Beckwith as a person with significant control on 8 February 2021
09 Jun 2021 PSC07 Cessation of Henry John Beckwith as a person with significant control on 8 February 2021
09 Jun 2021 PSC07 Cessation of Nicola Louise Bearman as a person with significant control on 8 February 2021
09 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
19 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
29 Jan 2021 CH01 Director's details changed for Mr Stuart David Robert on 28 January 2021
29 Jan 2021 AP01 Appointment of Mr Stuart David Robert as a director on 28 January 2021
29 Jan 2021 AP01 Appointment of Mr Douglas Forbes Rogers as a director on 28 January 2021