Advanced company searchLink opens in new window

PAUL WALLACE LIMITED

Company number 02098038

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 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2017 DS01 Application to strike the company off the register
22 Nov 2016 AA Total exemption full accounts made up to 30 June 2016
29 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
15 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
10 Aug 2015 AD01 Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 10 August 2015
27 Feb 2015 AA Total exemption full accounts made up to 30 June 2014
06 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
28 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
14 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
05 Apr 2013 AA Total exemption full accounts made up to 30 June 2012
15 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
28 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
13 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
05 May 2011 SH01 Statement of capital following an allotment of shares on 19 April 2011
  • GBP 100
05 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of different classes of share by the director 19/04/2011
13 Apr 2011 AP01 Appointment of Peter William Haynes as a director
25 Jan 2011 AD01 Registered office address changed from Building 4 St Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ England on 25 January 2011
21 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
21 Jan 2011 AD01 Registered office address changed from 22 Rosehill Close Hoddesdon Hertfordshire EN11 8NH on 21 January 2011
03 Nov 2010 AA Accounts for a dormant company made up to 30 June 2010
06 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
29 Dec 2009 AR01 Annual return made up to 23 December 2009 with full list of shareholders