PACCF LTD
Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
21/07/2521 July 2025 | Application to strike the company off the register |
14/07/2514 July 2025 | Accounts for a dormant company made up to 2024-10-31 |
31/03/2531 March 2025 | Resolutions |
04/03/254 March 2025 | Notification of Susan Asplet as a person with significant control on 2025-03-04 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-18 with no updates |
04/03/254 March 2025 | Change of details for Mr Paul Asplet as a person with significant control on 2025-03-04 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
20/04/2320 April 2023 | Previous accounting period extended from 2022-07-31 to 2022-10-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
03/03/213 March 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
11/05/2011 May 2020 | 31/07/19 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
15/04/1915 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM C/O CHRISTIAN & CO ESTATE HOUSE 26 HIGH STREET HOLYWELL CLWYD CH8 7LH UNITED KINGDOM |
20/12/1720 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
20/10/1620 October 2016 | PREVEXT FROM 28/02/2016 TO 31/07/2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
17/03/1617 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
22/05/1522 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094452560001 |
02/03/152 March 2015 | 27/02/15 STATEMENT OF CAPITAL GBP 20 |
18/02/1518 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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