Advanced company searchLink opens in new window

PAVILLION PROPERTY LIMITED

Company number 06006129

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)
08 Apr 2024 COCOMP Order of court to wind up
28 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
25 Oct 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
25 Oct 2023 CS01 Confirmation statement made on 22 March 2022 with no updates
25 Oct 2023 CS01 Confirmation statement made on 22 March 2021 with no updates
25 Oct 2023 CS01 Confirmation statement made on 22 March 2020 with no updates
25 Oct 2023 CH01 Director's details changed for Andrew Parish on 25 October 2023
25 Oct 2023 CH03 Secretary's details changed for Mr Mark Stephen Hagan on 25 October 2023
07 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
02 Aug 2018 AA Micro company accounts made up to 30 November 2017
26 Mar 2018 AD01 Registered office address changed from Suite 19-20 Express Networks 1 George Leigh Street Manchester M4 5DL to 1 Westleigh Hall Wakefield Road Denby Dale Huddersfield HD8 8QJ on 26 March 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
18 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2017 AA Micro company accounts made up to 30 November 2016
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
25 May 2016 MR01 Registration of charge 060061290003, created on 24 May 2016
01 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
16 Dec 2015 MR01 Registration of charge 060061290002, created on 10 December 2015
16 Dec 2015 MR01 Registration of charge 060061290001, created on 10 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2