- Company Overview for PAINE & HUNTER LIMITED (03943354)
- Filing history for PAINE & HUNTER LIMITED (03943354)
- People for PAINE & HUNTER LIMITED (03943354)
- Insolvency for PAINE & HUNTER LIMITED (03943354)
- More for PAINE & HUNTER LIMITED (03943354)
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
|
|
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
|
|
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 |