Advanced company searchLink opens in new window

PACIFIC DIRECT HOLDINGS LIMITED

Company number 06535633

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)
10 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2018 SOAS(A) Voluntary strike-off action has been suspended
19 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
27 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2018 DS01 Application to strike the company off the register
08 Feb 2018 CH01 Director's details changed for Wilhelm Bernhard Konning on 8 February 2018
08 Feb 2018 CH01 Director's details changed for Sylvia Anne Jensch on 8 February 2018
19 Jan 2018 SH19 Statement of capital on 19 January 2018
  • GBP 0.01
19 Jan 2018 SH20 Statement by Directors
19 Jan 2018 CAP-SS Solvency Statement dated 06/12/17
19 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 06/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
24 Nov 2017 AD01 Registered office address changed from Dombey Court Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ to Trinity Gardens 9-11 Bromham Road Bedford MK40 2BP on 24 November 2017
13 Apr 2017 AA Full accounts made up to 31 December 2016
17 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
17 May 2016 AA Full accounts made up to 31 December 2015
12 May 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 21,648.7
05 Apr 2016 TM01 Termination of appointment of Helen Amelia Summerly as a director on 15 March 2016
24 Mar 2016 TM01 Termination of appointment of Peter John Hatherly as a director on 24 March 2016
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 3 September 2015
  • GBP 21,121.2
  • ANNOTATION Replaced SH01 was replaced on 12/04/2016 as it was not properly delivered
04 Jan 2016 TM01 Termination of appointment of George Mcbean Allan as a director on 22 December 2015
22 Oct 2015 AD04 Register(s) moved to registered office address Dombey Court Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ
22 Oct 2015 AD02 Register inspection address has been changed from C/O Woodfines Solicitors Silbury Court 352 Silbury Boulevard Milton Keynes MK9 2AF England to Pacific Direct the Pilgrim Centre Brickhill Drive Bedford MK41 7PZ
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2015 AUD Auditor's resignation
06 Oct 2015 AP01 Appointment of Sylvia Anne Jensch as a director on 18 September 2015