Advanced company searchLink opens in new window

PAM GROUP LIMITED

Company number 06458900

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)
18 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jan 2021 AD01 Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 29 January 2021
26 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 25 September 2020
21 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 September 2019
  • GBP 1.00
18 Oct 2019 LIQ01 Declaration of solvency
09 Oct 2019 AD01 Registered office address changed from 75B Verde 10 Bressenden Place London SW1E 5DH England to 88 Wood Street London EC2V 7QF on 9 October 2019
08 Oct 2019 600 Appointment of a voluntary liquidator
08 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-26
04 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-inc sh cap/dividend/company business 20/09/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Re-capitalise £239150339 20/09/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 23 September 2019
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2019
23 Sep 2019 SH20 Statement by Directors
23 Sep 2019 SH19 Statement of capital on 23 September 2019
  • GBP 1.00
23 Sep 2019 CAP-SS Solvency Statement dated 23/09/19
23 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 20/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
20 Sep 2019 SH20 Statement by Directors
20 Sep 2019 SH19 Statement of capital on 20 September 2019
  • GBP 1
20 Sep 2019 CAP-SS Solvency Statement dated 20/09/19
20 Sep 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Sep 2019 TM01 Termination of appointment of Gerd Peter Harf as a director on 17 September 2019
19 Sep 2019 TM01 Termination of appointment of Aileen Verity Richards as a director on 17 September 2019
19 Sep 2019 TM01 Termination of appointment of Clive Edward Benedict Schlee as a director on 17 September 2019
19 Sep 2019 TM01 Termination of appointment of Denis Michel Daniel Hennequin as a director on 17 September 2019
19 Sep 2019 TM02 Termination of appointment of Konrad Meyer as a secretary on 17 September 2019
19 Sep 2019 TM01 Termination of appointment of Patrice De Talhouet as a director on 17 September 2019