PACIFIC SHELF 1827 PLC

2nd Floor Victoria Wharf, 4 The Embankment 2nd Floor Victoria Wharf, 4 The Embankment, Leeds, LS1 4BA, United Kingdom
StatusDISSOLVED
Company No.06970480
CategoryPrivate Limited Company
Incorporated23 Jul 2009
Age14 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution23 Apr 2019
Years5 years, 2 months, 15 days

SUMMARY

PACIFIC SHELF 1827 PLC is an dissolved private limited company with number 06970480. It was incorporated 14 years, 11 months, 16 days ago, on 23 July 2009 and it was dissolved 5 years, 2 months, 15 days ago, on 23 April 2019. The company address is 2nd Floor Victoria Wharf, 4 The Embankment 2nd Floor Victoria Wharf, 4 The Embankment, Leeds, LS1 4BA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 Apr 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Salkeld

Termination date: 2018-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James John Robert Murray

Appointment date: 2018-12-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catherine Salkeld

Termination date: 2018-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed capitol park J36 M62 PLC\certificate issued on 09/11/16

Documents

View document PDF

Change of name notice

Date: 09 Nov 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 May 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-15

Officer name: Mr Peter Ian Walker

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-15

Officer name: Mrs Catherine Salkeld

Documents

View document PDF

Change person secretary company with change date

Date: 18 Apr 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-15

Officer name: Catherine Salkeld

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-15

Old address: 1 Lisbon Square Leeds West Yorkshire LS1 4LY

New address: 2nd Floor Victoria Wharf, 4 the Embankment Sovereign Street Leeds LS1 4BA

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jun 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Ian Walker

Appointment date: 2014-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Stephen Cartmell

Termination date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Cartmell

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Catherine Salkeld

Documents

View document PDF

Termination director company with name

Date: 05 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Croxen

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2011

Action Date: 22 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-22

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sterling capitol PLC\certificate issued on 06/07/11

Documents

View document PDF

Change of name notice

Date: 06 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 22 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-22

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-28

Officer name: Martin Croxen

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-28

Officer name: Catherine Salkeld

Documents

View document PDF

Certificate change of name company

Date: 30 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed zonearchive PLC\certificate issued on 31/07/09

Documents

View document PDF

Incorporation company

Date: 23 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C C CONSULTING (SW) LTD

7 REGENT STREET,BRISTOL,BS15 8JX

Number:09182309
Status:ACTIVE
Category:Private Limited Company

CALEDONIA SERVICES (KENT) LIMITED

UNIT 20 HOPEWELL BUSINESS CENTRE,CHATHAM,ME5 7DX

Number:09834713
Status:ACTIVE
Category:Private Limited Company

HARTWELL SAFETY SERVICES LIMITED

6 RIXON CLOSE,NORTHAMPTON,NN3 3PF

Number:08154664
Status:ACTIVE
Category:Private Limited Company

MAS LANDSCAPES LTD

40 ASHWELL GROVE,ROTHERHAM,S65 1NF

Number:06738572
Status:ACTIVE
Category:Private Limited Company

ROK WATER LIMITED

ROK HOUSE KINGSWOOD BUSINESS PARK,ALBRIGHTON,WV7 3AU

Number:11500909
Status:ACTIVE
Category:Private Limited Company

SHEFFIELD FIRE PROTECTION LIMITED

MULHOLLAND SPENCE 69 MILNROW ROAD,OLDHAM,OL2 8AL

Number:02520829
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