- Company Overview for PAUL JONES FINANCIAL SERVICES LIMITED (02048721)
- Filing history for PAUL JONES FINANCIAL SERVICES LIMITED (02048721)
- People for PAUL JONES FINANCIAL SERVICES LIMITED (02048721)
- Charges for PAUL JONES FINANCIAL SERVICES LIMITED (02048721)
- Insolvency for PAUL JONES FINANCIAL SERVICES LIMITED (02048721)
- Registers for PAUL JONES FINANCIAL SERVICES LIMITED (02048721)
- More for PAUL JONES FINANCIAL SERVICES LIMITED (02048721)
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) |
---|---|---|---|
04 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2022 | LIQ10 | Removal of liquidator by court order | |
04 Jul 2022 | AD01 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 | |
29 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2022 | |
14 Dec 2021 | AD01 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 14 December 2021 | |
06 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2021 | LIQ06 | Resignation of a liquidator | |
29 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2021 | |
07 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 January 2020 | |
31 Dec 2019 | TM01 | Termination of appointment of Lucy Ewings as a director on 31 December 2019 | |
21 Feb 2019 | AD01 | Registered office address changed from Drake Building 15 Davy Road, Plymouth Science Park Derriford Plymouth Devon PL6 8BY England to 15 Canada Square London E14 5GL on 21 February 2019 | |
20 Feb 2019 | LIQ01 | Declaration of solvency | |
20 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
20 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
29 Oct 2018 | TM01 | Termination of appointment of James Alexander Stevenson as a director on 17 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Peter Gerard Viney as a director on 17 October 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Terence Hooley as a director on 17 October 2018 | |
05 Oct 2018 | PSC02 | Notification of Succession Group Ltd as a person with significant control on 28 September 2018 | |
05 Oct 2018 | PSC07 | Cessation of Pjfs Holdings Limited as a person with significant control on 28 September 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Peter Gerard Viney on 30 July 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Terence Hooley on 30 July 2018 | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 |