PASTLE PROPERTIES LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-01-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

15/12/2315 December 2023 Accounts for a dormant company made up to 2022-01-31

View Document

15/12/2315 December 2023 Administrative restoration application

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 Confirmation statement made on 2020-01-18 with updates

View Document

10/05/2210 May 2022 Administrative restoration application

View Document

10/05/2210 May 2022 Accounts for a dormant company made up to 2021-01-31

View Document

10/05/2210 May 2022 Accounts for a dormant company made up to 2019-01-31

View Document

10/05/2210 May 2022 Accounts for a dormant company made up to 2020-01-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-01-18 with updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2021-01-18 with updates

View Document

10/05/2210 May 2022 Confirmation statement made on 2019-01-18 with updates

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/07/1626 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1625 July 2016 DISS REQUEST WITHDRAWN

View Document

15/07/1615 July 2016 APPLICATION FOR STRIKING-OFF

View Document

12/02/1612 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/03/159 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/03/1417 March 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/03/1311 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/03/121 March 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY LEE CLARK

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR LEE CLARK

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

17/02/1117 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ROBERT CLARK / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LAMONT / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/07/0911 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAMONT / 18/01/2009

View Document

14/02/0914 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/03/0827 March 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: 26 CHIPCHASE MEWS GOSFORTH NEWCASTLE UPON TYNE NE3 5RH

View Document

23/02/0723 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0617 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 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