Advanced company searchLink opens in new window

PAWSAN LTD

Company number 08505352

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)
28 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2017 DS01 Application to strike the company off the register
26 Apr 2017 CS01 Confirmation statement made on 25 April 2017 with updates
02 Feb 2017 AD01 Registered office address changed from 67 Corporation Street Mansfield Nottinghamshire NG18 5NU England to 43 Lincoln Drive Mansfield Woodhouse Mansfield NG19 8JR on 2 February 2017
20 Jan 2017 AA Micro company accounts made up to 30 April 2016
18 May 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
14 Mar 2016 TM01 Termination of appointment of Jerzy Robert Geron as a director on 9 March 2016
15 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Jul 2015 AP01 Appointment of Mr Jerzy Robert Geron as a director on 13 July 2015
17 Jun 2015 CERTNM Company name changed pawel cielen LIMITED\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16
16 Jun 2015 AD01 Registered office address changed from 51 Waltheof Road Sheffield S2 1PE to 67 Corporation Street Mansfield Nottinghamshire NG18 5NU on 16 June 2015
12 May 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
12 May 2015 CH01 Director's details changed for Mr Pawel Cielen Antoni Cielen on 25 April 2013
03 Oct 2014 AA Total exemption small company accounts made up to 24 April 2014
14 May 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
14 May 2014 AD01 Registered office address changed from 2 Carson Mount Sheffield S12 3GA England on 14 May 2014
25 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted