Advanced company searchLink opens in new window

PACER CATS (UK) LIMITED

Company number 04732109

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)
24 Mar 2017 AD01 Registered office address changed from Unit 1 Beechwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WA to 200 Cedarwood, Crockford Lane Chineham Business Park Basingstoke RG24 8WD on 24 March 2017
05 Oct 2016 AA Full accounts made up to 29 September 2015
23 Aug 2016 MR04 Satisfaction of charge 2 in full
17 Aug 2016 TM02 Termination of appointment of Richard Meirion Warwick-Saunders as a secretary on 5 August 2016
17 Aug 2016 AP03 Appointment of Victoria Anne Chandler as a secretary on 17 August 2016
01 Jul 2016 AA01 Previous accounting period shortened from 30 September 2015 to 29 September 2015
11 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1
18 Dec 2015 TM01 Termination of appointment of Alan Stanley Wright as a director on 27 November 2015
04 Dec 2015 AP01 Appointment of Mr Mel David Taylor as a director on 27 November 2015
14 Nov 2015 AA Full accounts made up to 30 September 2014
04 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2015 AP01 Appointment of Mr Alan Stanley Wright as a director on 17 June 2015
11 Jun 2015 TM01 Termination of appointment of Thierry Georges Bouzac as a director on 1 June 2015
13 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
04 Dec 2014 TM01 Termination of appointment of David Keith Christopher Gibbon as a director on 14 November 2014
04 Dec 2014 AP01 Appointment of Mr Oliver Carl Archer as a director on 26 November 2014
24 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
18 Apr 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
04 Apr 2014 AP01 Appointment of Mr Thierry Georges Bouzac as a director
04 Apr 2014 TM01 Termination of appointment of Fiona Timothy as a director
26 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
02 Jun 2013 TM01 Termination of appointment of Fiona Tee as a director
02 Jun 2013 AP01 Appointment of Mr David Keith Christopher Gibbon as a director
04 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders