- Company Overview for PAUL RADCLIFFE MANAGEMENT SERVICES LIMITED (03657577)
- Filing history for PAUL RADCLIFFE MANAGEMENT SERVICES LIMITED (03657577)
- People for PAUL RADCLIFFE MANAGEMENT SERVICES LIMITED (03657577)
- More for PAUL RADCLIFFE MANAGEMENT SERVICES LIMITED (03657577)
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) |
---|---|---|---|
20 Aug 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2013 | DS01 | Application to strike the company off the register | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 Oct 2012 | AR01 |
Annual return made up to 28 October 2012 with full list of shareholders
Statement of capital on 2012-10-30
|
|
11 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
02 Feb 2011 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
02 Feb 2011 | CH01 | Director's details changed for Paul Radcliffe on 1 November 2009 | |
02 Feb 2011 | CH03 | Secretary's details changed for Marie Ann Cooper on 1 November 2009 | |
02 Feb 2011 | AD01 | Registered office address changed from The Old Post Office 59 Huddersfield Road Mirfield West Yorkshire WF14 8AA on 2 February 2011 | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
20 Nov 2009 | CH01 | Director's details changed for Paul Radcliffe on 1 October 2009 | |
26 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
06 May 2009 | 288a | Secretary appointed marie ann cooper | |
06 May 2009 | 288b | Appointment Terminated Secretary elaine brooke | |
16 Mar 2009 | 225 | Accounting reference date extended from 31/05/2008 to 31/07/2008 | |
17 Nov 2008 | 363a | Return made up to 28/10/08; full list of members | |
14 Nov 2008 | 288c | Director's Change of Particulars / paul radcliffe / 01/10/2008 / HouseName/Number was: , now: field head; Street was: riverbank, now: 3 netherton fold; Area was: nesfield road, now: ; Post Town was: ilkley, now: huddersfield; Post Code was: LS29 0BD, now: HD4 7HB | |
04 Feb 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
21 Nov 2007 | 363a | Return made up to 28/10/07; full list of members | |
21 Nov 2007 | 288c | Director's particulars changed | |
20 Jan 2007 | AA | Total exemption small company accounts made up to 31 May 2006 |