PAVILION SYSTEMS LTD

Company Documents

DateDescription
24/06/2524 June 2025 Appointment of a voluntary liquidator

View Document

23/06/2523 June 2025 Removal of liquidator by court order

View Document

20/01/2520 January 2025 Removal of liquidator by court order

View Document

24/12/2424 December 2024 Appointment of a voluntary liquidator

View Document

08/04/248 April 2024 Appointment of a voluntary liquidator

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Statement of affairs

View Document

08/04/248 April 2024 Registered office address changed from Unit B2 Ford Airfield Industrial Estate Ford Arundel BN18 0HY England to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 2024-04-08

View Document

19/12/2319 December 2023 Audited abridged accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Audited abridged accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Audited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, SECRETARY PAUL TOPPING

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035306950005

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM UNIT F2 FORD AIRFIELD INDUSTRIAL ESTATE FORD ARUNDEL BN18 0HY ENGLAND

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 SECRETARY APPOINTED MR PAUL MARK TOPPING

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

20/03/1820 March 2018 SAIL ADDRESS CHANGED FROM: BISHOPSTONE 36 CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL UNITED KINGDOM

View Document

19/03/1819 March 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM BISHOPSTONE 36 CRESCENT ROAD WORTHING WEST SUSSEX BN11 1RL

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER KEITH COOKE

View Document

28/12/1628 December 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP DERBYSHIRE

View Document

28/12/1628 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER BARON

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, SECRETARY SALLY DERBYSHIRE

View Document

03/12/163 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/12/163 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/10/161 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/10/161 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FREDERICK DERBYSHIRE / 29/03/2010

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR COLIN HOLLIS

View Document

20/03/0920 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0023 March 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: UNIT F2 FORD AIRFIELD INDUSTRIAL ESTATE, FORD ARUNDEL WEST SUSSEX BN18 0HY

View Document

03/06/993 June 1999 RETURN MADE UP TO 19/03/99; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/984 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9830 March 1998 SECRETARY RESIGNED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

30/03/9830 March 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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