PAVILION SERVICES LIMITED - TODDINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Dissolution. Dissolution voluntary strike off suspended. 2022-11-15 View Report
Gazette. Gazette notice voluntary. 2022-09-13 View Report
Dissolution. Dissolution application strike off company. 2022-09-01 View Report
Confirmation statement. Statement with no updates. 2022-04-19 View Report
Accounts. Accounts type dormant. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-04-19 View Report
Accounts. Accounts type dormant. 2020-11-26 View Report
Officers. Termination date: 2020-05-15. Officer name: Robert James Prynn. 2020-06-03 View Report
Officers. Appointment date: 2020-05-15. Officer name: Ms Claire Catlin. 2020-05-28 View Report
Officers. Termination date: 2020-05-15. Officer name: Robert James Prynn. 2020-05-28 View Report
Confirmation statement. Statement with no updates. 2020-04-15 View Report
Officers. Change date: 2019-11-29. Officer name: Mr Kennedy Mcmeikan. 2019-12-06 View Report
Accounts. Accounts type dormant. 2019-09-17 View Report
Confirmation statement. Statement with no updates. 2019-04-15 View Report
Officers. Officer name: Mr Kennedy Mcmeikan. Appointment date: 2018-11-22. 2018-11-28 View Report
Officers. Termination date: 2018-11-22. Officer name: Timothy Charles Moss. 2018-11-26 View Report
Accounts. Accounts type dormant. 2018-09-17 View Report
Confirmation statement. Statement with no updates. 2018-04-16 View Report
Accounts. Accounts type dormant. 2017-08-30 View Report
Confirmation statement. Statement with updates. 2017-04-24 View Report
Accounts. Accounts type dormant. 2016-09-28 View Report
Annual return. With made up date full list shareholders. 2016-04-18 View Report
Accounts. Accounts type dormant. 2015-09-04 View Report
Annual return. With made up date full list shareholders. 2015-04-15 View Report
Accounts. Accounts type dormant. 2014-08-30 View Report
Annual return. With made up date full list shareholders. 2014-04-16 View Report
Officers. Officer name: Mr Robert James Prynn. Change date: 2013-07-25. 2013-10-02 View Report
Accounts. Accounts type dormant. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2013-04-16 View Report
Accounts. Accounts type dormant. 2012-09-25 View Report
Annual return. With made up date full list shareholders. 2012-04-23 View Report
Accounts. Accounts type dormant. 2011-08-31 View Report
Annual return. With made up date full list shareholders. 2011-05-11 View Report
Accounts. Accounts type dormant. 2010-09-15 View Report
Annual return. With made up date full list shareholders. 2010-05-27 View Report
Resolution. Description: Resolutions. 2010-02-15 View Report
Officers. Officer name: Timothy Charles Moss. Change date: 2010-01-12. 2010-01-15 View Report
Officers. Change date: 2010-01-12. Officer name: Mr Robert James Prynn. 2010-01-15 View Report
Officers. Officer name: Mr Robert James Prynn. Change date: 2010-01-12. 2010-01-15 View Report
Accounts. Accounts type dormant. 2009-12-11 View Report
Annual return. Legacy. 2009-04-17 View Report
Accounts. Accounts type dormant. 2008-09-12 View Report
Officers. Description: Director's change of particulars / timothy moss / 25/06/2008. 2008-07-02 View Report
Annual return. Legacy. 2008-04-17 View Report
Officers. Description: New director appointed. 2007-11-08 View Report
Officers. Description: New director appointed. 2007-11-08 View Report
Officers. Description: Director resigned. 2007-11-08 View Report
Officers. Description: Director resigned. 2007-11-08 View Report
Accounts. Accounts type full. 2007-11-01 View Report
Annual return. Legacy. 2007-04-25 View Report