Advanced company searchLink opens in new window

PAINE & HUNTER LIMITED

Company number 03943354

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)
17 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
10 Oct 2014 4.68 Liquidators' statement of receipts and payments to 1 August 2014
01 Oct 2013 4.68 Liquidators' statement of receipts and payments to 1 August 2013
08 Aug 2012 AD01 Registered office address changed from Units 3 & 4 Croxted Mews Croxted Road London SE24 9DA on 8 August 2012
08 Aug 2012 600 Appointment of a voluntary liquidator
08 Aug 2012 4.20 Statement of affairs with form 4.19
08 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 May 2012 AA Total exemption small company accounts made up to 31 March 2011
14 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
Statement of capital on 2012-04-11
  • GBP 2
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2011 AA Total exemption small company accounts made up to 31 March 2009
05 Apr 2011 AA Total exemption small company accounts made up to 31 March 2010
21 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
21 Mar 2011 AD03 Register(s) moved to registered inspection location
18 Mar 2011 AD02 Register inspection address has been changed
22 Feb 2011 AD01 Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 22 February 2011
13 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Clive John Dermott on 9 March 2010
13 Apr 2010 CH01 Director's details changed for Tracy Dermott on 9 March 2010
13 Apr 2010 CH01 Director's details changed for Ross Daniel Connor on 9 March 2010
21 Sep 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Sep 2009 363a Return made up to 09/03/09; full list of members
13 Mar 2009 287 Registered office changed on 13/03/2009 from 2O new street braintree essex CM7 1ES