- Company Overview for PAUL WALLACE LIMITED (02098038)
- Filing history for PAUL WALLACE LIMITED (02098038)
- People for PAUL WALLACE LIMITED (02098038)
- More for PAUL WALLACE LIMITED (02098038)
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
|
|
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
|
|
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
|
|
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
|
|
05 May 2011 | RESOLUTIONS |
Resolutions
|
|
05 May 2011 | RESOLUTIONS |
Resolutions
|
|
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 |