PACHIRA LIMITED

35 Waters Edge Business Park 35 Waters Edge Business Park, Manchester, M5 3EZ
StatusDISSOLVED
Company No.06912848
CategoryPrivate Limited Company
Incorporated21 May 2009
Age15 years, 1 month, 14 days
JurisdictionEngland Wales
Dissolution17 Apr 2013
Years11 years, 2 months, 17 days

SUMMARY

PACHIRA LIMITED is an dissolved private limited company with number 06912848. It was incorporated 15 years, 1 month, 14 days ago, on 21 May 2009 and it was dissolved 11 years, 2 months, 17 days ago, on 17 April 2013. The company address is 35 Waters Edge Business Park 35 Waters Edge Business Park, Manchester, M5 3EZ.



Company Fillings

Gazette dissolved liquidation

Date: 17 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Nov 2012

Action Date: 22 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-09-22

Documents

View document PDF

Liquidation miscellaneous

Date: 13 Aug 2012

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:s/s cert. Release of liquidator

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-19

Old address: Third Floor Goldsmiths House Broad Plain Bristol BS2 0JP

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 14 Mar 2012

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 04 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Oct 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-22

Old address: Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 03 May 2011

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Move registers to sail company

Date: 09 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Marie Francis

Documents

View document PDF

Change sail address company

Date: 08 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2010 to 30/09/2010

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 21/05/09 gbp si 999@1=999 gbp ic 1/1000

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed marie jane francis

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director andrew davis

Documents

View document PDF

Incorporation company

Date: 21 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARISBROOKE REAL ESTATE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10863307
Status:ACTIVE
Category:Private Limited Company

DIFFLEY LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11153608
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DYNAMIC WELLBEING AND FITNESS LIMITED

45 LARCHWOOD CRESCENT,LEYLAND,PR25 1RJ

Number:10362870
Status:ACTIVE
Category:Private Limited Company

ELOMAX CONSULTING LTD

APRIL COTTAGE 28, EYHORNE STREET,MAIDSTONE,ME17 1TR

Number:11515464
Status:ACTIVE
Category:Private Limited Company

MM TECH CONSULTANCY SERVICES LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10686056
Status:ACTIVE
Category:Private Limited Company

N & V ASSOCIATES LTD

STATION HOUSE,HAVANT,PO9 1QU

Number:09199988
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