About

Registered Number: 05500960
Date of Incorporation: 06/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/11/2016 (7 years and 5 months ago)
Registered Address: WISE GEARY SOLICITORS, The Courtyard Chapel Lane Bodicote, Banbury, Oxfordshire, OX15 4DB

 

Passhold Ltd was founded on 06 July 2005, it has a status of "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
TM01 - Termination of appointment of director 01 February 2016
TM01 - Termination of appointment of director 01 February 2016
TM02 - Termination of appointment of secretary 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 09 July 2015
AD01 - Change of registered office address 08 April 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 19 September 2011
TM01 - Termination of appointment of director 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
AA - Annual Accounts 30 November 2010
MISC - Miscellaneous document 16 September 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AD01 - Change of registered office address 13 July 2010
TM01 - Termination of appointment of director 13 July 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 11 August 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
AUD - Auditor's letter of resignation 25 February 2009
AA - Annual Accounts 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
363a - Annual Return 23 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 July 2008
353 - Register of members 22 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
287 - Change in situation or address of Registered Office 16 January 2008
RESOLUTIONS - N/A 04 January 2008
RESOLUTIONS - N/A 04 January 2008
RESOLUTIONS - N/A 04 January 2008
225 - Change of Accounting Reference Date 02 January 2008
363s - Annual Return 23 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 December 2007
288a - Notice of appointment of directors or secretaries 22 December 2007
287 - Change in situation or address of Registered Office 22 December 2007
288a - Notice of appointment of directors or secretaries 22 December 2007
288b - Notice of resignation of directors or secretaries 22 December 2007
288b - Notice of resignation of directors or secretaries 22 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
363a - Annual Return 23 July 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
288b - Notice of resignation of directors or secretaries 14 July 2007
AA - Annual Accounts 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2006
363a - Annual Return 18 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2006
395 - Particulars of a mortgage or charge 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 22 November 2005
288a - Notice of appointment of directors or secretaries 04 November 2005
RESOLUTIONS - N/A 21 October 2005
RESOLUTIONS - N/A 21 October 2005
RESOLUTIONS - N/A 21 October 2005
RESOLUTIONS - N/A 21 October 2005
RESOLUTIONS - N/A 21 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
225 - Change of Accounting Reference Date 21 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 October 2005
123 - Notice of increase in nominal capital 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
287 - Change in situation or address of Registered Office 01 August 2005
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

Description Date Status Charge by
Share charge 16 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.