Advanced company searchLink opens in new window

PASSHOLD LIMITED

Company number 05500960

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2016 TM01 Termination of appointment of Marie Irene Jane Still as a director on 18 December 2015
01 Feb 2016 TM01 Termination of appointment of Andrew Phillip Dwyer as a director on 18 December 2015
29 Jan 2016 TM02 Termination of appointment of Marie Irene Jane Still as a secretary on 18 December 2015
29 Jan 2016 TM01 Termination of appointment of Robert Duncan Stephen Pope as a director on 18 December 2015
29 Jan 2016 TM01 Termination of appointment of Andrew Dominic Kenny as a director on 18 December 2015
11 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,573,103
08 Apr 2015 AD01 Registered office address changed from Greencoat House Francis Street London SW1P 1DH to The Courtyard Chapel Lane Bodicote Banbury Oxfordshire OX15 4DB on 8 April 2015
11 Nov 2014 AA Full accounts made up to 31 March 2014
06 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,573,103
05 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
11 Dec 2012 AA Full accounts made up to 31 March 2012
10 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
13 Dec 2011 AA Full accounts made up to 31 March 2011
19 Sep 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
03 Mar 2011 TM01 Termination of appointment of Xavier Quattrocchi Oubradous as a director
03 Mar 2011 TM01 Termination of appointment of Roland Giscard D'estaing as a director
30 Nov 2010 AA Full accounts made up to 31 March 2010
16 Sep 2010 MISC Resignation of auditors
13 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Andrew Dominic Kenny on 6 July 2010
13 Jul 2010 AD01 Registered office address changed from Albury House the Street Albury Guildford Surrey GU5 9AE United Kingdom on 13 July 2010