Advanced company searchLink opens in new window

PASOLDS LIMITED

Company number SC004139

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)
07 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2021 OC-DV Order of court - dissolution void
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2016 DS01 Application to strike the company off the register
22 Dec 2016 SH19 Statement of capital on 22 December 2016
  • GBP 1.00
22 Dec 2016 SH20 Statement by Directors
22 Dec 2016 CAP-SS Solvency Statement dated 14/12/16
22 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
01 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,737,500
01 Feb 2015 AP01 Appointment of Mr Richard Charles Reade as a director on 8 January 2015
26 Jan 2015 TM01 Termination of appointment of Timothy Patrick Saunt as a director on 8 January 2015
01 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,737,500
04 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
19 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Jul 2012 CH02 Director's details changed for Coats Patons Limited on 2 July 2012
11 Jul 2012 CH04 Secretary's details changed for Coats Patons Limited on 2 July 2012
06 Jul 2012 AD01 Registered office address changed from Pacific House (Second Floor) 70 Wellington Street Glasgow G2 6UB Scotland on 6 July 2012
05 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders