- Company Overview for PAVMAC LIMITED (09084512)
- Filing history for PAVMAC LIMITED (09084512)
- People for PAVMAC LIMITED (09084512)
- More for PAVMAC LIMITED (09084512)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
|
|
25 Jun 2016 | CH01 | Director's details changed for Mr Marvin Mark Little on 5 April 2016 | |
21 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2016 | DS01 | Application to strike the company off the register | |
21 Apr 2016 | AD01 | Registered office address changed from 37 High Street Purton Swindon SN5 4BE England to Mole End Chapel Lane Minety Malmesbury Wiltshire SN16 9QJ on 21 April 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from C/O Lauren Law Ltd Setter House Church Street Purton Swindon SN5 4DS England to 37 High Street Purton Swindon SN5 4BE on 10 March 2016 | |
18 Feb 2016 | AD01 | Registered office address changed from 31a Charnham Street Hungerford Berkshire RG17 0EJ to C/O Lauren Law Ltd Setter House Church Street Purton Swindon SN5 4DS on 18 February 2016 | |
18 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | CH01 | Director's details changed for Mr Marvin Mark Little on 28 August 2014 | |
12 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-12
|