PAVILION ROAD DEVELOPMENTS LIMITED

Unit F Whiteacres Unit F Whiteacres, Whetstone, LE8 6ZG, Leicestershire
StatusACTIVE
Company No.10743072
CategoryPrivate Limited Company
Incorporated27 Apr 2017
Age7 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 17 days

SUMMARY

PAVILION ROAD DEVELOPMENTS LIMITED is an active private limited company with number 10743072. It was incorporated 7 years, 1 month, 18 days ago, on 27 April 2017 and it was dissolved 2 years, 8 months, 17 days ago, on 28 September 2021. The company address is Unit F Whiteacres Unit F Whiteacres, Whetstone, LE8 6ZG, Leicestershire.



Company Fillings

Confirmation statement with updates

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-10

Psc name: Mr Ross Tyler Whiting

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-10

Psc name: Clive Arthur Frederick Whiting

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 10 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Arthur Frederick Whiting

Termination date: 2023-05-10

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Arthur Frederick Whiting

Change date: 2023-01-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Clive Arthur Frederick Whiting

Change date: 2023-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Address

Type: AD01

Old address: 39 Oakdale Road Nottingham NG3 7EL United Kingdom

Change date: 2022-12-29

New address: Unit F Whiteacres Cambridge Road Whetstone Leicestershire LE8 6ZG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2022

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Administrative restoration company

Date: 29 Dec 2022

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-03

Psc name: Nigel Troth

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2019

Action Date: 03 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-04-03

Psc name: Ross Tyler Whiting

Documents

View document PDF

Resolution

Date: 04 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2019-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Troth

Appointment date: 2019-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-03

Officer name: Mr Ross Tyler Whiting

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2019

Action Date: 03 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Clive Arthur Frederick Whiting

Change date: 2019-04-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Incorporation company

Date: 27 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BONUM WOOD LTD

12 MULBERRY PLACE,LONDON,SE9 6AR

Number:09013885
Status:ACTIVE
Category:Private Limited Company

BOREHAM CONSERVATION SOCIETY

SHOTTESBROOK,CHELMSFORD,CM3 3EJ

Number:04141924
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CCL DONCASTER LIMITED

49 MILTON ROAD,DONCASTER,DN3 3NX

Number:11479649
Status:ACTIVE
Category:Private Limited Company

ERIC COOPER & CO. LTD

9 BROOKFIELD CRESCENT,CHESHIRE,SK8 1NH

Number:06117353
Status:ACTIVE
Category:Private Limited Company

Q GARDEN MAINTENANCE LIMITED

20 HOLTSPUR WAY,BECONSFIELD,HP9 1DX

Number:06813755
Status:ACTIVE
Category:Private Limited Company

SIRP MEDICAL LIMITED

24 HARTHILL ROAD,LIVERPOOL,L18 6HU

Number:11616016
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