Advanced company searchLink opens in new window

PAH CONSULTANTS LIMITED

Company number 07568468

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2020 DS01 Application to strike the company off the register
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 May 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 May 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
30 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 May 2017 CS01 Confirmation statement made on 17 March 2017 with updates
15 May 2017 AD01 Registered office address changed from 56-58 Warwick Road Kenilworth Warwickshire CV8 1HH to Station House 12 Station Road Kenilworth CV8 1JJ on 15 May 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 May 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
14 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 May 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
23 Jun 2011 AD01 Registered office address changed from 16 Woodstock Crescent Dorridge Solihull West Midlands B93 8DA United Kingdom on 23 June 2011
12 Apr 2011 AP01 Appointment of Paul Andrew Handley as a director
17 Mar 2011 TM01 Termination of appointment of Yomtov Jacobs as a director
17 Mar 2011 NEWINC Incorporation