UKBizDB.co.uk

PAH DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:26/28 Goodall Street, Walsall, West Midlands, WS1 1QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26/28, Goodall Street, Walsall, WS1 1QL

Director06 May 2008Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Secretary06 May 2008Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-28Gazette

Gazette dissolved liquidation.

Download
2020-09-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-06-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-28Address

Change registered office address company with date old address new address.

Download
2019-05-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-24Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-24Resolution

Resolution.

Download
2019-04-30Gazette

Gazette notice compulsory.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Officers

Change person director company with change date.

Download
2017-12-20Persons with significant control

Change to a person with significant control.

Download
2017-12-20Address

Change registered office address company with date old address new address.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2014-09-10Address

Change registered office address company with date old address new address.

Download
2014-09-09Officers

Change person director company with change date.

Download
2014-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Officers

Change person director company with change date.

Download
2014-04-29Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.