Advanced company searchLink opens in new window

PAWN-IT LIMITED

Company number 06824960

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)
04 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
24 May 2012 TM01 Termination of appointment of Sarah Natalie Dicker as a director on 17 May 2012
06 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
Statement of capital on 2012-03-06
  • GBP 100
10 Jan 2012 TM01 Termination of appointment of Adam James Brown as a director on 27 December 2011
30 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Mar 2011 AAMD Amended total exemption small company accounts made up to 28 February 2010
04 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
29 Jul 2010 CH01 Director's details changed for Mrs Sarah Natalie Dicker on 28 July 2010
29 Jul 2010 CH01 Director's details changed for Miss Sarah Natalie Wilkins on 28 July 2010
19 Feb 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Mr Adam James Brown on 18 February 2010
27 Jul 2009 288a Director appointed miss sarah natalie wilkins
28 Mar 2009 288a Director appointed adam james brown
28 Mar 2009 287 Registered office changed on 28/03/2009 from wharf lodge 112 mansfield road derby derbyshire DE1 3RA
24 Feb 2009 288b Appointment Terminated Director roy sheraton
24 Feb 2009 288b Appointment Terminated Director argus nominee directors LIMITED
19 Feb 2009 NEWINC Incorporation