Advanced company searchLink opens in new window

PAULCROFT LIMITED

Company number 01105130

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
12 Nov 2015 4.68 Liquidators' statement of receipts and payments to 12 September 2015
17 Nov 2014 4.68 Liquidators' statement of receipts and payments to 12 September 2014
24 Sep 2013 AD01 Registered office address changed from 38 Norman Road St. Leonards on Sea East Sussex TN38 0EJ on 24 September 2013
23 Sep 2013 4.20 Statement of affairs with form 4.19
23 Sep 2013 600 Appointment of a voluntary liquidator
23 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
Statement of capital on 2013-01-17
  • GBP 100
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Mr Michael George Brasier on 23 November 2011
09 Jan 2012 CH01 Director's details changed for Mrs Betty Margaret Brasier on 23 November 2011
09 Jan 2012 CH03 Secretary's details changed for Mr Michael George Brasier on 23 November 2011
01 Dec 2011 CH01 Director's details changed for Paul Michael Brasier on 18 November 2011
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
18 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Jan 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Paul Michael Brasier on 14 January 2010
14 Jan 2010 CH01 Director's details changed for Mrs Betty Margaret Brasier on 14 January 2010
14 Jan 2010 CH01 Director's details changed for Mr Michael George Brasier on 14 January 2010
02 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Jan 2009 363a Return made up to 01/01/09; full list of members
21 Jul 2008 AA Total exemption full accounts made up to 31 December 2007