PASTORAL REACT LTD

Company Documents

DateDescription
11/09/1811 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1826 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1818 June 2018 APPLICATION FOR STRIKING-OFF

View Document

31/05/1831 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CESSATION OF REACT SUPPORT SERVICES HOLDINGS LIMITED AS A PSC

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

06/02/186 February 2018 CESSATION OF BELINDA DONNELLY AS A PSC

View Document

06/02/186 February 2018 CESSATION OF ANDREW PETER DONNELLY AS A PSC

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER DONNELLY / 01/10/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER DONNELLY / 01/10/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MRS BELINDA DONNELLY / 01/10/2017

View Document

05/07/175 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

15/08/1615 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM
SHERBOURNE HOUSE SHERBOURNE AVENUE
CYNCOED
CARDIFF
CF23 6SA
WALES

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN KIFT

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, SECRETARY SIMON PARRY

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM
TY CATRIN DYFRIG ROAD
CARDIFF
CF5 5AD

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL FENNELL

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON PARRY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/06/1314 June 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

04/03/134 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MR ANDREW PETER DONNELLY

View Document

03/09/123 September 2012 DIRECTOR APPOINTED MS HELEN RUTH KIFT

View Document

03/09/123 September 2012 28/08/12 STATEMENT OF CAPITAL GBP 2

View Document

28/08/1228 August 2012 COMPANY NAME CHANGED PASTORAL COMMUNITY LIVING LTD CERTIFICATE ISSUED ON 28/08/12

View Document

03/02/123 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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