About

Registered Number: 06550427
Date of Incorporation: 01/04/2008 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (6 years and 11 months ago)
Registered Address: Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF

 

Based in Dorking, Pace Bms Ltd was established in 2008. Currently we aren't aware of the number of employees at the this organisation. The companies director is listed as Hepher, Elizabeth Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEPHER, Elizabeth Anne 23 August 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 07 February 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 13 December 2012
AP03 - Appointment of secretary 10 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 20 May 2011
TM01 - Termination of appointment of director 19 May 2011
AD01 - Change of registered office address 19 May 2011
TM02 - Termination of appointment of secretary 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 08 April 2009
353 - Register of members 08 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 April 2009
287 - Change in situation or address of Registered Office 08 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
NEWINC - New incorporation documents 01 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.