About

Registered Number: 04937140
Date of Incorporation: 20/10/2003 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2015 (9 years and 6 months ago)
Registered Address: STEPHEN M ROUT & CO, Menta Business Centre, 5 Eastern Way, Bury St Edmunds, Suffolk, IP32 7AB,

 

Pas Building Services Ltd was registered on 20 October 2003 and has its registered office in Bury St Edmunds in Suffolk, it's status at Companies House is "Dissolved". This company has 2 directors listed. We don't know the number of employees at Pas Building Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMS, Carolyn Elizabeth 20 October 2003 - 1
SIMS, Philip Anthony 20 October 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 01 July 2015
4.68 - Liquidator's statement of receipts and payments 14 April 2015
RESOLUTIONS - N/A 28 March 2014
RESOLUTIONS - N/A 28 March 2014
4.20 - N/A 28 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 28 March 2014
AD01 - Change of registered office address 11 March 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 04 June 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 24 August 2006
363s - Annual Return 31 October 2005
395 - Particulars of a mortgage or charge 29 September 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
NEWINC - New incorporation documents 20 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 September 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.