-
PARDOES SERVICES LIMITED - 2nd Floor 40 Queen Square, Bristol, BS1 4QP, United Kingdom
Company Information
- Company registration number
- 08439287
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2nd Floor 40 Queen Square
- Bristol
- BS1 4QP 2nd Floor 40 Queen Square, Bristol, BS1 4QP UK
Management
- Managing Directors
- ADAMS, Guy Andrew
- HOGARTY, Bhavani Rajaya Laxmi
- VICKERY, Maeve Teresa
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-03-11
- Age Of Company 2013-03-11 11 years
- SIC/NACE
- 74909
Ownership
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2017-01-27
- Last Date: 2015-04-27
- Last Return Made Up To:
- 2016-03-11
- Annual Return
- Due Date: 2017-03-25
- Last Date:
-
PARDOES SERVICES LIMITED Company Description
- PARDOES SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 08439287. Its current trading status is "live". It was registered 2013-03-11. It has declared SIC or NACE codes as "74909". It has 3 directors The latest accounts are filed up to 2015-04-27. The latest annual return was filed up to 2016-03-11.It can be contacted at 2Nd Floor 40 Queen Square .
Get PARDOES SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pardoes Services Limited - 2nd Floor 40 Queen Square, Bristol, BS1 4QP, United Kingdom
- 2013-03-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PARDOES SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-creditors-return-of-final-meeting (2021-08-07) - LIQ14
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-08-15) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-07) - LIQ03
keyboard_arrow_right 2018
-
liquidation-miscellaneous (2018-12-05) - LIQ MISC
-
liquidation-miscellaneous (2018-10-29) - LIQ MISC
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-18) - LIQ03
-
liquidation-voluntary-appointment-of-liquidator (2018-05-08) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2018-05-08) - LIQ10
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-09-11) - LIQ03
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-22) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-07-27) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-07-21) - AA
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2016-07-21) - 4.20
-
liquidation-voluntary-appointment-of-liquidator (2016-07-21) - 600
-
resolution (2016-07-21) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2016-04-22) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-03) - AD01
-
change-account-reference-date-company-previous-shortened (2016-02-04) - AA01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-04-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-27) - AR01
-
termination-director-company-with-name-termination-date (2015-03-18) - TM01
-
change-account-reference-date-company-previous-shortened (2015-02-03) - AA01
-
accounts-with-accounts-type-dormant (2015-01-09) - AA
-
termination-director-company-with-name-termination-date (2015-05-08) - TM01
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-shortened (2014-11-07) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-02) - AR01
-
termination-director-company-with-name (2014-04-02) - TM01
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-09-24) - MR01
-
termination-director-company-with-name (2013-06-07) - TM01
-
appoint-person-director-company-with-name (2013-04-25) - AP01
-
incorporation-company (2013-03-11) - NEWINC