PAILFALLER LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Micro company accounts made up to 2024-04-05

View Document

13/06/2413 June 2024 Registered office address changed from 213 Four Acres Withywood Bristol BS13 8QQ United Kingdom to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 2024-06-13

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/02/2423 February 2024 Previous accounting period shortened from 2023-10-31 to 2023-04-05

View Document

14/11/2314 November 2023 Registered office address changed from 9 Broadfields Astley Villlage Chorley PR7 1XS United Kingdom to 213 Four Acres Withywood Bristol BS13 8QQ on 2023-11-14

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

19/09/2319 September 2023 Registered office address changed from 109 Willerby Rd Hull HU5 5DZ to 9 Broadfields Astley Villlage Chorley PR7 1XS on 2023-09-19

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

06/03/236 March 2023 Micro company accounts made up to 2022-10-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-10-12 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/12/2114 December 2021 Termination of appointment of Abbie Woods as a director on 2021-11-09

View Document

21/11/2121 November 2021 Appointment of Ms Lanie Palos as a director on 2021-11-09

View Document

16/11/2116 November 2021 Notification of Lanie Palos as a person with significant control on 2021-11-09

View Document

16/11/2116 November 2021 Cessation of Abbie Woods as a person with significant control on 2021-11-09

View Document

04/11/214 November 2021 Registered office address changed from 98 Marsh Lane Bootle L20 4JG England to 109 Willerby Rd Hull HU5 5DZ on 2021-11-04

View Document

13/10/2113 October 2021 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