This company is commonly known as Pah Design Limited. The company was founded 15 years ago and was given the registration number 06585077. The firm's registered office is in WALSALL. You can find them at 26/28 Goodall Street, , Walsall, West Midlands. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | PAH DESIGN LIMITED |
---|---|---|
Company Number | : | 06585077 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 May 2008 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26/28, Goodall Street, Walsall, WS1 1QL | Director | 06 May 2008 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Secretary | 06 May 2008 | Active |
Mr Paul Andrew Humphriss | ||
Notified on | : | 04 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Address | : | 26/28, Goodall Street, Walsall, WS1 1QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-28 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-28 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-28 | Address | Change registered office address company with date old address new address. | Download |
2019-05-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-05-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-05-24 | Resolution | Resolution. | Download |
2019-04-30 | Gazette | Gazette notice compulsory. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-20 | Officers | Change person director company with change date. | Download |
2017-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-20 | Address | Change registered office address company with date old address new address. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-10 | Address | Change registered office address company with date old address new address. | Download |
2014-09-09 | Officers | Change person director company with change date. | Download |
2014-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-29 | Officers | Change person director company with change date. | Download |
2014-04-29 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.