- Company Overview for PAULCROFT LIMITED (01105130)
- Filing history for PAULCROFT LIMITED (01105130)
- People for PAULCROFT LIMITED (01105130)
- Charges for PAULCROFT LIMITED (01105130)
- Insolvency for PAULCROFT LIMITED (01105130)
- More for PAULCROFT LIMITED (01105130)
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
|
|
17 Jan 2013 | AR01 |
Annual return made up to 1 January 2013 with full list of shareholders
Statement of capital on 2013-01-17
|
|
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 |