PACE AUTOMATED SYSTEMS UK LIMITED

Company Documents

DateDescription
11/05/2511 May 2025 Final Gazette dissolved following liquidation

View Document

11/05/2511 May 2025 Final Gazette dissolved following liquidation

View Document

11/02/2511 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/07/2422 July 2024 Liquidators' statement of receipts and payments to 2024-07-03

View Document

05/08/235 August 2023 Liquidators' statement of receipts and payments to 2023-07-03

View Document

09/03/239 March 2023 Registered office address changed from Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2023-03-09

View Document

07/01/227 January 2022 Registered office address changed from The Offices of Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2022-01-07

View Document

17/06/2117 June 2021 Appointment of a voluntary liquidator

View Document

17/06/2117 June 2021 Removal of liquidator by court order

View Document

16/08/1816 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM 33 MEADOW LANE SLAITHWAITE HUDDERSFIELD HD7 5EX ENGLAND

View Document

25/07/1825 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

25/07/1825 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL MILLINGTON / 01/03/2018

View Document

14/03/1814 March 2018 SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL MILLINGTON / 01/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL MILLINGTON / 01/03/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL MILLINGTON / 01/03/2018

View Document

20/01/1820 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 23 SLANT GATE LINTHWAITE HUDDERSFIELD HD7 5RQ ENGLAND

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 1 NEW STREET SLAITHWAITE HUDDERSFIELD HD7 5AB

View Document

08/09/158 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/10/1421 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/12/134 December 2013 08/11/12 STATEMENT OF CAPITAL GBP 6.00

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 28/08/13 NO CHANGES

View Document

11/03/1311 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/10/1226 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/02/1224 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MILLINGTON / 01/03/2011

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR RICHARD JAMES MILLINGTON

View Document

04/02/114 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

18/09/1018 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLINGTON

View Document

28/08/0928 August 2009 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