PACIFICSTREAM ENTERPRISE SOLUTIONS COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
18/10/2418 October 2024 | Final Gazette dissolved following liquidation |
18/10/2418 October 2024 | Final Gazette dissolved following liquidation |
18/07/2418 July 2024 | Return of final meeting in a creditors' voluntary winding up |
25/01/2425 January 2024 | Liquidators' statement of receipts and payments to 2023-11-28 |
18/12/2218 December 2022 | Resolutions |
18/12/2218 December 2022 | Resolutions |
12/12/2212 December 2022 | Appointment of a voluntary liquidator |
12/12/2212 December 2022 | Registered office address changed from Baltic Creative 49 Jamaica Street Liverpool L1 0AH England to 20 Roundhouse Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 2022-12-12 |
12/12/2212 December 2022 | Statement of affairs |
05/04/225 April 2022 | Confirmation statement made on 2022-04-05 with no updates |
02/04/222 April 2022 | Compulsory strike-off action has been discontinued |
02/04/222 April 2022 | Compulsory strike-off action has been discontinued |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
14/11/2114 November 2021 | Confirmation statement made on 2021-09-26 with no updates |
06/04/196 April 2019 | REGISTERED OFFICE CHANGED ON 06/04/2019 FROM C/O BASECAMP LIVERPOOL BALTIC CREATIVE CAMPUS 49 JAMAICA STREET LIVERPOOL L1 0AH |
03/12/183 December 2018 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND HAIGH |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
22/08/1822 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
21/10/1721 October 2017 | DIRECTOR APPOINTED MR RAYMOND JOHN HAIGH |
30/09/1730 September 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
27/09/1727 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
05/09/175 September 2017 | DIRECTOR APPOINTED MR NICHOLAS GRAHAM |
22/08/1722 August 2017 | DIRECTOR APPOINTED MISS ELLEN AINE FLORENCE JONES |
22/01/1722 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
15/10/1515 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/10/142 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 29 PARLIAMENT STREET LIVERPOOL L8 5RN ENGLAND |
08/04/148 April 2014 | APPOINTMENT TERMINATED, SECRETARY RAYMOND HAIGH |
08/04/148 April 2014 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND HAIGH |
08/10/138 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/10/122 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/03/1212 March 2012 | ADOPT ARTICLES 10/02/2012 |
03/10/113 October 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLMES |
12/10/1012 October 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
12/10/1012 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROY HOLMES / 26/09/2010 |
11/10/1011 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / RAYMOND JOHN HAIGH / 26/09/2010 |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN HAIGH / 26/09/2010 |
11/10/1011 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON FRANK JONES / 26/09/2010 |
11/10/1011 October 2010 | REGISTERED OFFICE CHANGED ON 11/10/2010 FROM C/O BASECAMP3 25 - 31 PARLIAMENT STREET LIVERPOOL L8 5RN ENGLAND |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/02/1010 February 2010 | DIRECTOR APPOINTED MR JONATHAN ROY HOLMES |
21/11/0921 November 2009 | CURRSHO FROM 30/09/2010 TO 31/03/2010 |
21/11/0921 November 2009 | REGISTERED OFFICE CHANGED ON 21/11/2009 FROM 21 ALEXANDRA COURT ST ANDREW STREET LIVERPOOL MERSEYSIDE L3 5XZ |
26/09/0926 September 2009 | CIC INCORPORATION |
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