Advanced company searchLink opens in new window

PAYVAND MEDICAL HYGIENE SUPPLIES LIMITED

Company number 06837980

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)
23 Mar 2022 BONA Bona Vacantia disclaimer
09 May 2019 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2019 AM23 Notice of move from Administration to Dissolution
20 Sep 2018 AM10 Administrator's progress report
23 May 2018 TM01 Termination of appointment of Russell Lewis Jack Powell as a director on 8 May 2018
04 Apr 2018 AM10 Administrator's progress report
21 Feb 2018 AM19 Notice of extension of period of Administration
20 Sep 2017 AM10 Administrator's progress report
29 May 2017 AM06 Notice of deemed approval of proposals
09 May 2017 AM03 Statement of administrator's proposal
23 Mar 2017 AD01 Registered office address changed from 24 Bridge Street Newport South Wales NP20 4SF to 2nd Floor 40 Queen Square Bristol BS1 4QP on 23 March 2017
17 Mar 2017 2.12B Appointment of an administrator
13 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
06 Jan 2017 MR04 Satisfaction of charge 068379800005 in full
04 Jan 2017 MR01 Registration of charge 068379800006, created on 19 December 2016
21 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
12 Sep 2015 MR04 Satisfaction of charge 068379800004 in full
13 Aug 2015 MR01 Registration of charge 068379800005, created on 12 August 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Apr 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
10 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
10 Mar 2014 AD01 Registered office address changed from C/O Haasco Limited 24 Bridge Street Newport Gwent NP20 4SF United Kingdom on 10 March 2014
21 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013