Advanced company searchLink opens in new window

PAUN LIMITED

Company number 03503817

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)
13 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
13 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
22 Nov 2016 4.68 Liquidators' statement of receipts and payments to 29 September 2016
31 Oct 2016 AD01 Registered office address changed from Greenfield Recovery Ltd One Victoria Square Birmingham B1 2BD to C/O Greenfield Recovery Limited Trinity House 28-30 Blucher St Birmingham B1 1QH on 31 October 2016
11 Nov 2015 4.68 Liquidators' statement of receipts and payments to 29 September 2015
13 Oct 2014 AD01 Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester Lancashire M3 7BG to One Victoria Square Birmingham B1 2BD on 13 October 2014
09 Oct 2014 4.20 Statement of affairs with form 4.19
09 Oct 2014 600 Appointment of a voluntary liquidator
09 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-30
16 Sep 2014 TM02 Termination of appointment of Brenda Beckett as a secretary on 1 January 2010
04 Aug 2014 AD01 Registered office address changed from Unit 26a 1St Floor Vernon Mill Mersey Street Stockport Cheshire SK1 2HX to The Copper Room Deva Centre Trinity Way Manchester Lancashire M3 7BG on 4 August 2014
23 Jun 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
05 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Mar 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
18 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
02 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
07 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
23 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Mar 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for John Ross Landells on 1 October 2009
05 Feb 2010 AA Total exemption small company accounts made up to 31 January 2009
29 Apr 2009 287 Registered office changed on 29/04/2009 from unit 26A 1ST floor vernon mill mersey street stockport cheshire SK1 2HX
20 Apr 2009 363a Return made up to 03/02/09; full list of members
01 Feb 2009 AA Total exemption small company accounts made up to 31 January 2008