PAVILION PROPERTY INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
17/02/2317 February 2023 | Final Gazette dissolved following liquidation |
17/02/2317 February 2023 | Final Gazette dissolved following liquidation |
17/11/2217 November 2022 | Return of final meeting in a members' voluntary winding up |
30/12/2130 December 2021 | Liquidators' statement of receipts and payments to 2021-10-31 |
13/11/1913 November 2019 | REGISTERED OFFICE CHANGED ON 13/11/2019 FROM HENWOOD HOUSE HENWOOD ASHFORD KENT TN24 8DH ENGLAND |
12/11/1912 November 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
12/11/1912 November 2019 | SPECIAL RESOLUTION TO WIND UP |
12/11/1912 November 2019 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 |
06/08/196 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/12/1827 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
21/12/1821 December 2018 | SECRETARY APPOINTED MR PAUL ALBERT ROBERTS |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
20/12/1820 December 2018 | PSC'S CHANGE OF PARTICULARS / MR SHAUN RIGBY WAITT / 10/05/2018 |
20/12/1820 December 2018 | APPOINTMENT TERMINATED, SECRETARY SHAUN WAITT |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | REGISTERED OFFICE CHANGED ON 20/12/2017 FROM CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY KENT CT1 3DN |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/01/1627 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/01/1514 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/02/1420 February 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
19/02/1419 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / SHAUN RIGBY WAITT / 14/12/2013 |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/01/1324 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/12/1123 December 2011 | Annual return made up to 15 December 2011 with full list of shareholders |
02/02/112 February 2011 | Annual return made up to 15 December 2010 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
26/01/1026 January 2010 | Annual return made up to 15 December 2009 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/02/0920 February 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
01/12/081 December 2008 | PREVSHO FROM 31/12/2008 TO 31/03/2008 |
19/08/0819 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/01/087 January 2008 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/02/0716 February 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
26/09/0626 September 2006 | SECRETARY'S PARTICULARS CHANGED |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/03/0621 March 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/12/0421 December 2004 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
17/04/0417 April 2004 | NEW SECRETARY APPOINTED |
17/04/0417 April 2004 | NEW DIRECTOR APPOINTED |
26/01/0426 January 2004 | SECRETARY RESIGNED |
26/01/0426 January 2004 | DIRECTOR RESIGNED |
15/12/0315 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 PAVILION PROPERTY INVESTMENTS 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