Advanced company searchLink opens in new window

THE PAWTAL LTD

Company number 11329358

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2021 DS01 Application to strike the company off the register
03 May 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
25 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
23 Oct 2020 AD01 Registered office address changed from 3 Laurel Gardens Locks Heath Southampton SO31 6QH England to Hookmare House 3 Silver Birches Storrington Pulborough West Sussex RH20 3QW on 23 October 2020
30 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
25 Mar 2020 AD01 Registered office address changed from Funtley Court 19 Funtley Hill Fareham PO16 7UY England to 3 Laurel Gardens Locks Heath Southampton SO31 6QH on 25 March 2020
29 Oct 2019 AA Micro company accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates
09 Apr 2019 PSC01 Notification of Alan Michael Dodd as a person with significant control on 20 July 2018
09 Apr 2019 PSC01 Notification of Victoria Louise Kennard as a person with significant control on 25 April 2018
09 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 9 April 2019
05 Mar 2019 AD01 Registered office address changed from 3 Laurel Gardens Locks Heath SO31 6QH United Kingdom to Funtley Court 19 Funtley Hill Fareham PO16 7UY on 5 March 2019
01 Mar 2019 CH01 Director's details changed for Mr Alan Michael Dodd on 1 March 2019
01 Mar 2019 CH01 Director's details changed for Miss Victoria Louise Kennard on 1 March 2019
28 Feb 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 2
28 Feb 2019 AA01 Current accounting period shortened from 5 April 2019 to 31 March 2019
21 Jul 2018 AA01 Current accounting period shortened from 30 April 2019 to 5 April 2019
21 Jul 2018 CH01 Director's details changed for Miss Victoria Kennad on 20 July 2018
20 Jul 2018 AP01 Appointment of Mr Alan Michael Dodd as a director on 20 July 2018
25 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-25
  • GBP 1