Advanced company searchLink opens in new window

PAVF SECOND NOMINEES LIMITED

Company number 05836553

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)
25 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2010 CH01 Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010
01 Feb 2010 DS01 Application to strike the company off the register
14 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
31 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
05 Jun 2009 363a Return made up to 05/06/09; full list of members
04 Apr 2009 AA Accounts for a small company made up to 30 June 2008
22 Jan 2009 288c Director and Secretary's Change of Particulars / rupert sheldon / 13/12/2008 / HouseName/Number was: , now: 104; Street was: 22 caldervale road, now: grandison road; Post Town was: clapham, now: london; Region was: london, now: ; Post Code was: SW4 9LZ, now: SW11 6LN
05 Aug 2008 363a Return made up to 05/06/08; full list of members
18 Mar 2008 AA Accounts for a small company made up to 30 June 2007
05 Feb 2008 288c Director's particulars changed
07 Jun 2007 363a Return made up to 05/06/07; full list of members
07 Jun 2007 288c Director's particulars changed
21 Sep 2006 395 Particulars of mortgage/charge
21 Sep 2006 395 Particulars of mortgage/charge
05 Jun 2006 NEWINC Incorporation