Advanced company searchLink opens in new window

PARDOES SERVICES LIMITED

Company number 08439287

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 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 10 July 2020
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 10 July 2019
05 Dec 2018 LIQ MISC INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
29 Oct 2018 LIQ MISC INSOLVENCY:Secretary of State's Cert of Release of liquidator
18 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 10 July 2018
08 May 2018 600 Appointment of a voluntary liquidator
08 May 2018 LIQ10 Removal of liquidator by court order
11 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 10 July 2017
03 Nov 2016 AD01 Registered office address changed from 2nd Floor 30 Queen Square Bristol BS1 4nd to 2nd Floor 40 Queen Square Bristol BS1 4QP on 3 November 2016
27 Jul 2016 AD01 Registered office address changed from West Quay House Northgate Bridgwater Somerset TA6 3EU to 2nd Floor 30 Queen Square Bristol BS1 4nd on 27 July 2016
21 Jul 2016 AA Total exemption small company accounts made up to 27 April 2015
21 Jul 2016 4.20 Statement of affairs with form 4.19
21 Jul 2016 600 Appointment of a voluntary liquidator
21 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-11
22 Apr 2016 AA01 Previous accounting period shortened from 28 April 2015 to 27 April 2015
22 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
04 Feb 2016 AA01 Previous accounting period shortened from 29 April 2015 to 28 April 2015
08 May 2015 TM01 Termination of appointment of Jonathan Piers Rich as a director on 30 April 2015
29 Apr 2015 AA Total exemption small company accounts made up to 30 April 2014
27 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
18 Mar 2015 TM01 Termination of appointment of Catherine Anne O'brien as a director on 6 March 2015
03 Feb 2015 AA01 Previous accounting period shortened from 30 April 2014 to 29 April 2014
09 Jan 2015 AA Accounts for a dormant company made up to 30 April 2013