About

Registered Number: 06651922
Date of Incorporation: 21/07/2008 (16 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2019 (6 years and 2 months ago)
Registered Address: Units 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

 

Pace Project Services Ltd was registered on 21 July 2008, it's status at Companies House is "Dissolved". The companies directors are listed as Boyle, Robert Peter, Aldbury Secretaries Limited, Barns, Alan Paul. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Robert Peter 21 July 2008 - 1
BARNS, Alan Paul 21 July 2008 22 November 2012 1
Secretary Name Appointed Resigned Total Appointments
ALDBURY SECRETARIES LIMITED 21 July 2008 21 July 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2019
LIQ13 - N/A 26 October 2018
AD01 - Change of registered office address 28 March 2018
RESOLUTIONS - N/A 23 March 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 March 2018
LIQ01 - N/A 23 March 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 09 November 2016
CS01 - N/A 22 July 2016
CH01 - Change of particulars for director 10 December 2015
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 23 July 2013
SH03 - Return of purchase of own shares 03 January 2013
RESOLUTIONS - N/A 26 November 2012
TM01 - Termination of appointment of director 22 November 2012
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 20 August 2009
225 - Change of Accounting Reference Date 23 September 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
NEWINC - New incorporation documents 21 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.