Advanced company searchLink opens in new window

PACIFIC SHELF 1827 PLC

Company number 06970480

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 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2019 DS01 Application to strike the company off the register
20 Dec 2018 TM01 Termination of appointment of Catherine Salkeld as a director on 14 December 2018
20 Dec 2018 AP01 Appointment of James John Robert Murray as a director on 14 December 2018
20 Dec 2018 TM02 Termination of appointment of Catherine Salkeld as a secretary on 14 December 2018
24 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with updates
07 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
06 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Jul 2017 CS01 Confirmation statement made on 22 July 2017 with updates
09 Nov 2016 CERTNM Company name changed capitol park J36 M62 PLC\certificate issued on 09/11/16
  • RES15 ‐ Change company name resolution on 2016-11-04
09 Nov 2016 CONNOT Change of name notice
12 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
11 Aug 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 50,000
12 Jul 2016 AA Full accounts made up to 31 December 2015
08 May 2016 CH01 Director's details changed for Mr Peter Ian Walker on 15 February 2016
05 May 2016 AA01 Previous accounting period shortened from 30 June 2016 to 31 December 2015
18 Apr 2016 CH01 Director's details changed for Mrs Catherine Salkeld on 15 February 2016
18 Apr 2016 CH03 Secretary's details changed for Catherine Salkeld on 15 February 2016
15 Feb 2016 AD01 Registered office address changed from 1 Lisbon Square Leeds West Yorkshire LS1 4LY to 2nd Floor Victoria Wharf, 4 the Embankment Sovereign Street Leeds LS1 4BA on 15 February 2016
07 Jan 2016 AA Full accounts made up to 30 June 2015
18 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 50,000
08 Jun 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
23 Feb 2015 AP01 Appointment of Mr Peter Ian Walker as a director on 3 November 2014
22 Jan 2015 TM01 Termination of appointment of Gary Stephen Cartmell as a director on 31 December 2014