Advanced company searchLink opens in new window

PASSDATA LTD.

Company number 02561425

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)
15 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
28 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 30 September 2022
17 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 30 September 2021
09 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 30 September 2020
10 Oct 2019 AD01 Registered office address changed from The Cotton Mill Saddleworth Road Elland West Yorkshire HX5 0SA to C/O Dfw Associates 29 Park Square West Leeds LS1 2PQ on 10 October 2019
09 Oct 2019 600 Appointment of a voluntary liquidator
09 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-01
09 Oct 2019 LIQ01 Declaration of solvency
20 May 2019 AA Total exemption full accounts made up to 31 August 2018
16 Jan 2019 CS01 Confirmation statement made on 22 November 2018 with no updates
18 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
04 Jan 2018 CS01 Confirmation statement made on 22 November 2017 with no updates
18 May 2017 AA Total exemption small company accounts made up to 31 August 2016
28 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
30 May 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 192,820
25 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 192,820
17 Dec 2014 CH03 Secretary's details changed for Margaret Mary Dransfield on 17 November 2014
24 Apr 2014 MR05 All of the property or undertaking has been released from charge 1
15 Apr 2014 CH01 Director's details changed for Mr Philip Joseph Sutcliffe on 15 April 2014
10 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
07 Jan 2014 CERTNM Company name changed fiona cooper audio visual LIMITED\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2014-01-06
  • NM01 ‐ Change of name by resolution
02 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 192,820