PASS IT ON (GAINSBOROUGH) LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

20/11/2420 November 2024 Application to strike the company off the register

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/08/2415 August 2024 Previous accounting period shortened from 2024-06-30 to 2024-02-29

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

26/03/2426 March 2024 Notification of a person with significant control statement

View Document

25/03/2425 March 2024 Cessation of Irene Louise Allison as a person with significant control on 2023-09-26

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

29/09/2329 September 2023 Termination of appointment of Irene Louise Allison as a director on 2023-09-26

View Document

29/09/2329 September 2023 Appointment of Miss Aimee Victoria Musson as a director on 2023-09-29

View Document

29/09/2329 September 2023 Appointment of Mrs Kerry Thompson as a director on 2023-09-29

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/03/2325 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/09/2012 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

11/10/1911 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

25/02/1925 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

09/12/179 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA MCCARTNEY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 DIRECTOR APPOINTED CLIO LYNDON PERRATON WILLIAMS

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MISS LAURA ANNE MCCARTNEY

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN OGDEN

View Document

24/03/1624 March 2016 23/03/16 NO MEMBER LIST

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR RODERICK DICKINSON

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR JEFF HARRISON

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR MIRANDA SNEE

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR STEVEN CURTIS

View Document

01/03/161 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN MASON

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MR IAN BURGESS

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/03/1525 March 2015 23/03/15 NO MEMBER LIST

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/05/141 May 2014 23/03/14 NO MEMBER LIST

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/04/1327 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WADE WEST

View Document

29/03/1329 March 2013 23/03/13 NO MEMBER LIST

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MRS GILLIAN OGDEN

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MRS MIRANDA SNEE

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR JEFF HARRISON

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED JOHN WADE WEST

View Document

12/01/1312 January 2013 DIRECTOR APPOINTED MR STEVEN MASON

View Document

12/01/1312 January 2013 DIRECTOR APPOINTED MR RODERICK GEOFFREY DICKINSON

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM 70 CHURCH STREET GAINSBOROUGH LINCOLNSHIRE DN21 2JH

View Document

18/09/1218 September 2012 ADOPT ARTICLES 12/09/2012

View Document

07/09/127 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/09/127 September 2012 COMPANY NAME CHANGED FRIENDS OF HOME-START LIMITED CERTIFICATE ISSUED ON 07/09/12

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / IRENE LOUISE ALLISON / 01/01/2012

View Document

27/03/1227 March 2012 23/03/12 NO MEMBER LIST

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/03/1128 March 2011 23/03/11 NO MEMBER LIST

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/04/1021 April 2010 23/03/10 NO MEMBER LIST

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE LOUISE ALLISON / 02/10/2009

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR PEARL STOTHARD

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR CAROL VESSEY

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR JOANNE VESSEY

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 23/03/09

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

12/11/0812 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/0812 November 2008 ALTER MEM AND ARTS 05/11/2008

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR PEARL STOTHARD

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR SANDY JUDGE

View Document

14/04/0814 April 2008 ANNUAL RETURN MADE UP TO 23/03/08

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY MARGARET FORSTER

View Document

14/05/0714 May 2007 ANNUAL RETURN MADE UP TO 23/03/07

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/05/0625 May 2006 ANNUAL RETURN MADE UP TO 23/03/06

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 ANNUAL RETURN MADE UP TO 23/03/05

View Document

25/01/0525 January 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

23/09/0423 September 2004 NEW DIRECTOR APPOINTED

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

26/04/0426 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

23/03/0423 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company