PAVILLION PROPERTY LIMITED

1 Westleigh Hall Wakefield Road 1 Westleigh Hall Wakefield Road, Huddersfield, HD8 8QJ, England
StatusLIQUIDATION
Company No.06006129
CategoryPrivate Limited Company
Incorporated22 Nov 2006
Age17 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

PAVILLION PROPERTY LIMITED is an liquidation private limited company with number 06006129. It was incorporated 17 years, 5 months, 29 days ago, on 22 November 2006. The company address is 1 Westleigh Hall Wakefield Road 1 Westleigh Hall Wakefield Road, Huddersfield, HD8 8QJ, England.



Company Fillings

Liquidation compulsory winding up order

Date: 08 Apr 2024

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 22 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 22 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 22 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-22

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-25

Officer name: Andrew Parish

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Stephen Hagan

Change date: 2023-10-25

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Dec 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

New address: 1 Westleigh Hall Wakefield Road Denby Dale Huddersfield HD8 8QJ

Old address: Suite 19-20 Express Networks 1 George Leigh Street Manchester M4 5DL

Change date: 2018-03-26

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 May 2016

Action Date: 24 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060061290003

Charge creation date: 2016-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2015

Action Date: 10 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060061290002

Charge creation date: 2015-12-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2015

Action Date: 10 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060061290001

Charge creation date: 2015-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Bell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 22 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 22 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-22

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-30

Old address: Suite 19-20 Express Networks 1 George Leigh Street Manchester M4 5DL England

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-30

Old address: Suite 2 Express Networks 1 George Leigh Street Manchester M4 5DL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 22 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 22 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-22

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Andrew Parish

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / paul bell / 02/04/2009

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mark hagan / 01/07/2008

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew parish / 12/08/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/11/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 11/12/06 from: 10 cromwell place south kensington london SW7 2JN

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

200OK SOLUTIONS LTD

50 ANMERSH GROVE,STANMORE,HA7 1PA

Number:08910176
Status:ACTIVE
Category:Private Limited Company

CARA-DOC LIMITED

29 DAIRY LANE,IVYBRIDGE,PL21 0UW

Number:08914802
Status:ACTIVE
Category:Private Limited Company

CCP VII LP NO. 2.2

WARWICK COURT,LONDON,EC4M 7DX

Number:LP008197
Status:ACTIVE
Category:Limited Partnership

MARZ TRADERS LTD

227 HIGH STREET NORTH,LONDON,E6 1JG

Number:10229409
Status:ACTIVE
Category:Private Limited Company

MORGAN MEDICAL SERVICES LIMITED

1 - 4 LONDON ROAD,SPALDING,PE11 2TA

Number:07567486
Status:ACTIVE
Category:Private Limited Company

NEW IDEA (IMPROVEMENT AND DEVELOPMENT ADVISORS) LTD

36 HOMERSHAM ROAD,KINGSTON UPON THAMES,KT1 3PN

Number:07648045
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source