Advanced company searchLink opens in new window

PAC REALISATIONS LIMITED

Company number 07077379

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)
21 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
13 May 2015 AD01 Registered office address changed from De Vere House 90 st. Faiths Lane Norwich NR1 1NE England to Townshend House Crown Road Norwich NR1 3DT on 13 May 2015
24 Oct 2014 4.68 Liquidators' statement of receipts and payments to 28 August 2014
07 Oct 2013 4.20 Statement of affairs with form 4.19
07 Oct 2013 600 Appointment of a voluntary liquidator
07 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Aug 2013 CERTNM Company name changed pacific international recruitment LIMITED\certificate issued on 30/08/13
  • RES15 ‐ Change company name resolution on 2013-08-30
  • NM01 ‐ Change of name by resolution
21 Aug 2013 AD01 Registered office address changed from Floor 5 Venture House 27/29 Glasshouse Street London W1B 5DF United Kingdom on 21 August 2013
14 Aug 2013 MR04 Satisfaction of charge 1 in full
12 Aug 2013 TM01 Termination of appointment of Allan Smith as a director
08 Aug 2013 TM01 Termination of appointment of Michael Simson as a director
08 Aug 2013 TM01 Termination of appointment of Stephen Bennett as a director
08 Aug 2013 TM02 Termination of appointment of Michael Simson as a secretary
29 Jan 2013 AR01 Annual return made up to 16 November 2012 with full list of shareholders
Statement of capital on 2013-01-29
  • GBP 280
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Sep 2011 AP01 Appointment of Mr Richard Yorke as a director
10 Mar 2011 SH02 Sub-division of shares on 23 February 2011
10 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divide 08/02/2011
08 Mar 2011 AP01 Appointment of Mr Allan Kenneth Smith as a director
03 Feb 2011 AR01 Annual return made up to 16 November 2010 with full list of shareholders
03 Feb 2011 AD01 Registered office address changed from Floor 5 27-29 Glasshouse Street London W1B 5DF on 3 February 2011
30 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name