- Company Overview for PACER CATS (UK) LIMITED (04732109)
- Filing history for PACER CATS (UK) LIMITED (04732109)
- People for PACER CATS (UK) LIMITED (04732109)
- Charges for PACER CATS (UK) LIMITED (04732109)
- Registers for PACER CATS (UK) LIMITED (04732109)
- More for PACER CATS (UK) LIMITED (04732109)
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
|
|
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
|
|
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
|
|
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 |