Whitegate
Northwich
Cheshire
CW8 2BA
Website | www.pacificsales.co.uk |
---|
Registered Address | Shacter Cohen & Bor Llp 31 Sackville Street Manchester M1 3LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Brinley Salmon 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2017 | Application to strike the company off the register (3 pages) |
8 November 2017 | Application to strike the company off the register (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
11 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
3 January 2014 | Company name changed amelia knight LIMITED\certificate issued on 03/01/14
|
3 January 2014 | Company name changed amelia knight LIMITED\certificate issued on 03/01/14
|
3 January 2014 | Change of name notice (2 pages) |
3 January 2014 | Change of name notice (2 pages) |
23 December 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
23 December 2013 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|