PACIFICSTREAM ENTERPRISE SOLUTIONS COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/07/2418 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

25/01/2425 January 2024 Liquidators' statement of receipts and payments to 2023-11-28

View Document

18/12/2218 December 2022 Resolutions

View Document

18/12/2218 December 2022 Resolutions

View Document

12/12/2212 December 2022 Appointment of a voluntary liquidator

View Document

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

View Document

12/12/2212 December 2022 Statement of affairs

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

02/04/222 April 2022 Compulsory strike-off action has been discontinued

View Document

02/04/222 April 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

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

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HAIGH

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

22/08/1822 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/10/1721 October 2017 DIRECTOR APPOINTED MR RAYMOND JOHN HAIGH

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

27/09/1727 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR NICHOLAS GRAHAM

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MISS ELLEN AINE FLORENCE JONES

View Document

22/01/1722 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

15/10/1515 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/142 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 29 PARLIAMENT STREET LIVERPOOL L8 5RN ENGLAND

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY RAYMOND HAIGH

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HAIGH

View Document

08/10/138 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/10/122 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 ADOPT ARTICLES 10/02/2012

View Document

03/10/113 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLMES

View Document

12/10/1012 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROY HOLMES / 26/09/2010

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND JOHN HAIGH / 26/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN HAIGH / 26/09/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROYSTON FRANK JONES / 26/09/2010

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM C/O BASECAMP3 25 - 31 PARLIAMENT STREET LIVERPOOL L8 5RN ENGLAND

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR JONATHAN ROY HOLMES

View Document

21/11/0921 November 2009 CURRSHO FROM 30/09/2010 TO 31/03/2010

View Document

21/11/0921 November 2009 REGISTERED OFFICE CHANGED ON 21/11/2009 FROM 21 ALEXANDRA COURT ST ANDREW STREET LIVERPOOL MERSEYSIDE L3 5XZ

View Document

26/09/0926 September 2009 CIC INCORPORATION

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