PAVEY GROUP HOLDINGS (UK) LIMITED

10735333
5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
17 Jul 2024 gazette Gazette Dissolved Liquidation 1 Buy now
17 Apr 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 62 Buy now
10 Nov 2023 officers Change of particulars for director (Mr Michael Peter Rea) 2 Buy now
23 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 63 Buy now
17 Oct 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 52 Buy now
24 Dec 2021 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
26 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
26 Oct 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
26 Oct 2021 resolution Resolution 1 Buy now
19 Oct 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
19 Oct 2021 capital Statement of capital (Section 108) 3 Buy now
19 Oct 2021 insolvency Solvency Statement dated 20/09/21 1 Buy now
19 Oct 2021 resolution Resolution 1 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 accounts Annual Accounts 17 Buy now
21 Apr 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Nov 2019 capital Return of Allotment of shares 3 Buy now
30 Sep 2019 accounts Annual Accounts 18 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2018 officers Termination of appointment of secretary (Graham Lawrence Howe) 1 Buy now
18 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
18 Dec 2018 officers Appointment of director (Mr Charles Douglas Knowles Scott) 2 Buy now
18 Dec 2018 officers Appointment of director (Mr Michael Peter Rea) 2 Buy now
14 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
14 Dec 2018 officers Appointment of secretary (Mr Alistair Charles Peel) 2 Buy now
14 Dec 2018 officers Termination of appointment of director (Nicholas David Sanders) 1 Buy now
14 Dec 2018 officers Termination of appointment of director (Michele Susan King) 1 Buy now
14 Dec 2018 officers Termination of appointment of director (Geoffrey Gale) 1 Buy now
14 Dec 2018 officers Termination of appointment of director (Christopher Dean) 1 Buy now
14 Dec 2018 officers Termination of appointment of director (Graham Mark Brown) 1 Buy now
14 Dec 2018 officers Termination of appointment of director (Melanie Birchell) 1 Buy now
07 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jul 2018 capital Notice of cancellation of shares 4 Buy now
25 Jul 2018 capital Return of purchase of own shares 3 Buy now
24 Jul 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
24 Jul 2018 officers Change of particulars for director (Christopher Dean) 2 Buy now
11 Jun 2018 accounts Annual Accounts 6 Buy now
07 Jun 2018 officers Appointment of director (Christopher Dean) 2 Buy now
07 Jun 2018 officers Appointment of director (Melanie Birchell) 2 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
07 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Aug 2017 capital Return of purchase of own shares 3 Buy now
21 Aug 2017 capital Return of purchase of own shares 3 Buy now
14 Aug 2017 capital Notice of cancellation of shares 4 Buy now
14 Aug 2017 resolution Resolution 18 Buy now
14 Aug 2017 capital Notice of cancellation of shares 4 Buy now
14 Aug 2017 resolution Resolution 11 Buy now
03 Aug 2017 resolution Resolution 35 Buy now
01 Aug 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 9 Buy now
01 Aug 2017 capital Statement of capital (Section 108) 3 Buy now
01 Aug 2017 insolvency Solvency Statement dated 28/07/17 2 Buy now
01 Aug 2017 resolution Resolution 7 Buy now
27 Jul 2017 capital Return of Allotment of shares 3 Buy now
04 Jul 2017 mortgage Registration of a charge 29 Buy now
13 Jun 2017 officers Appointment of director (Nicholas David Sanders) 2 Buy now
13 Jun 2017 officers Appointment of director (Michele Susan King) 2 Buy now
13 Jun 2017 officers Appointment of director (Geoffrey Gale) 2 Buy now
25 May 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
21 Apr 2017 incorporation Incorporation Company 30 Buy now