Advanced company searchLink opens in new window

PAUL RADCLIFFE MANAGEMENT SERVICES LIMITED

Company number 03657577

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)
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
  • GBP 100
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