About

Registered Number: 00948886
Date of Incorporation: 27/02/1969 (55 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2018 (5 years and 9 months ago)
Registered Address: 2nd Floor Shaw House, 3 Tunsgate, Guildford, GU1 3QT,

 

Pace Furniture Ltd was established in 1969, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The companies directors are Quilter, Jonathan Antony, Quilter, John David Antony, Quilter, Jonathan Antony, Quilter, June Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUILTER, John David Antony N/A - 1
QUILTER, Jonathan Antony 07 October 1994 - 1
QUILTER, June Elizabeth N/A 07 October 1994 1
Secretary Name Appointed Resigned Total Appointments
QUILTER, Jonathan Antony 04 November 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 July 2018
LIQ13 - N/A 12 April 2018
RESOLUTIONS - N/A 20 October 2017
CONNOT - N/A 20 October 2017
RESOLUTIONS - N/A 11 April 2017
4.70 - N/A 11 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2017
MR04 - N/A 27 March 2017
MR04 - N/A 27 March 2017
MR04 - N/A 27 March 2017
MR04 - N/A 27 March 2017
AD01 - Change of registered office address 26 March 2017
MR05 - N/A 26 March 2017
MR05 - N/A 26 March 2017
MR05 - N/A 26 March 2017
MR05 - N/A 26 March 2017
MR05 - N/A 03 January 2017
MR05 - N/A 03 January 2017
MR05 - N/A 03 January 2017
MR05 - N/A 03 January 2017
AP03 - Appointment of secretary 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
TM02 - Termination of appointment of secretary 21 December 2016
TM02 - Termination of appointment of secretary 21 December 2016
AA - Annual Accounts 19 December 2016
AD01 - Change of registered office address 16 November 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 28 September 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 18 September 2011
AD01 - Change of registered office address 18 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 18 September 2010
CH01 - Change of particulars for director 18 September 2010
CH01 - Change of particulars for director 18 September 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 27 October 2006
395 - Particulars of a mortgage or charge 16 September 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 27 October 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 11 January 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 19 October 1999
AA - Annual Accounts 09 November 1998
363s - Annual Return 24 August 1998
363s - Annual Return 27 October 1997
AA - Annual Accounts 23 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 1997
395 - Particulars of a mortgage or charge 11 August 1997
225 - Change of Accounting Reference Date 25 July 1997
363s - Annual Return 30 September 1996
AA - Annual Accounts 27 September 1996
AA - Annual Accounts 18 October 1995
363s - Annual Return 01 September 1995
395 - Particulars of a mortgage or charge 07 June 1995
PRE95 - N/A 01 January 1995
288 - N/A 11 October 1994
288 - N/A 11 October 1994
AA - Annual Accounts 11 October 1994
363s - Annual Return 18 August 1994
363s - Annual Return 07 December 1993
AA - Annual Accounts 14 October 1993
AA - Annual Accounts 08 September 1992
363s - Annual Return 27 August 1992
AA - Annual Accounts 10 December 1991
363b - Annual Return 13 August 1991
AA - Annual Accounts 17 January 1991
363a - Annual Return 17 January 1991
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
AA - Annual Accounts 29 March 1989
363 - Annual Return 29 March 1989
395 - Particulars of a mortgage or charge 22 June 1988
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
363 - Annual Return 25 September 1986
363 - Annual Return 25 September 1986
363 - Annual Return 25 September 1986
363 - Annual Return 25 September 1986
AA - Annual Accounts 11 August 1986
NEWINC - New incorporation documents 27 February 1969

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 December 2003 Fully Satisfied

N/A

Legal charge 04 August 1997 Fully Satisfied

N/A

Legal charge 22 May 1995 Fully Satisfied

N/A

Legal charge 21 June 1988 Fully Satisfied

N/A

Legal mortgage 23 March 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.