- Company Overview for PAH CONSULTANTS LIMITED (07568468)
- Filing history for PAH CONSULTANTS LIMITED (07568468)
- People for PAH CONSULTANTS LIMITED (07568468)
- More for PAH CONSULTANTS LIMITED (07568468)
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
|
|
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
|
|
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
|
|
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 |