PASTRM LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Registered office address changed from The Old Bank 187a Ashley Road Altrincham Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-13 |
30/10/2430 October 2024 | Declaration of solvency |
23/10/2423 October 2024 | Appointment of a voluntary liquidator |
23/10/2423 October 2024 | Resolutions |
23/10/2423 October 2024 | Registered office address changed from 27 Kings Road Wilmslow Cheshire SK9 5PZ England to The Old Bank 187a Ashley Road Altrincham Cheshire WA15 9SQ on 2024-10-23 |
26/06/2426 June 2024 | Micro company accounts made up to 2023-06-29 |
10/04/2410 April 2024 | Confirmation statement made on 2024-03-04 with updates |
27/03/2427 March 2024 | Previous accounting period shortened from 2023-06-30 to 2023-06-29 |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
27/06/2327 June 2023 | Micro company accounts made up to 2022-06-30 |
28/04/2328 April 2023 | Confirmation statement made on 2023-03-04 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/01/225 January 2022 | Certificate of change of name |
01/11/211 November 2021 | Registered office address changed from 4 Ambassador Place Stockport Road Altrincham Cheshire WA15 8DB to 27 Kings Road Wilmslow Cheshire SK9 5PZ on 2021-11-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
24/01/1824 January 2018 | PREVEXT FROM 30/04/2017 TO 30/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
29/11/1629 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL MCMORDIE / 29/11/2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
06/04/166 April 2016 | DISS40 (DISS40(SOAD)) |
05/04/165 April 2016 | FIRST GAZETTE |
04/04/164 April 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
16/03/1516 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
23/06/1423 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL MCMORDIE / 23/06/2014 |
23/05/1423 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALI SOLEIMANI / 12/05/2014 |
22/05/1422 May 2014 | REGISTERED OFFICE CHANGED ON 22/05/2014 FROM RICHMOND HOUSE MERSEY ROAD SALE CHESHIRE M33 6BB |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
18/03/1418 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
07/03/137 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
19/04/1219 April 2012 | 06/04/12 STATEMENT OF CAPITAL GBP 100 |
19/04/1219 April 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
03/09/113 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/04/117 April 2011 | CURREXT FROM 31/03/2012 TO 30/04/2012 |
04/03/114 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PASTRM LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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