- Company Overview for P.A.D. BUILDERS LIMITED (04547916)
- Filing history for P.A.D. BUILDERS LIMITED (04547916)
- People for P.A.D. BUILDERS LIMITED (04547916)
- More for P.A.D. BUILDERS LIMITED (04547916)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2011 | AR01 |
Annual return made up to 27 September 2011 with full list of shareholders
Statement of capital on 2011-11-21
|
|
21 Nov 2011 | AP04 | Appointment of Isis Company Secretarial Services Ltd as a secretary on 26 September 2011 | |
18 Nov 2011 | TM02 | Termination of appointment of Abc Accountancy & Taxation Services Ltd as a secretary on 26 September 2011 | |
04 Nov 2011 | AD01 | Registered office address changed from 46 Meadow Walk Higham Ferrers Rushden Northants NN10 8EL England on 4 November 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
23 Dec 2010 | CH01 | Director's details changed for Philip Allan Davies on 27 September 2010 | |
23 Dec 2010 | CH01 | Director's details changed for Colin Roy Peter Welch on 27 September 2010 | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Dec 2009 | CH04 | Secretary's details changed for Money Matters (Uk) Ltd on 1 October 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders | |
28 Mar 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
16 Jan 2009 | 363a | Return made up to 27/09/08; full list of members | |
29 Sep 2008 | 287 | Registered office changed on 29/09/2008 from 34 lancaster street higham ferrers northamptonshire NN10 8HY | |
18 Sep 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
23 Nov 2007 | 363s | Return made up to 27/09/07; change of members | |
19 Sep 2007 | 88(2)R | Ad 17/08/07--------- £ si 1@1=1 £ ic 2/3 | |
18 Sep 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
23 Nov 2006 | 288a | New secretary appointed | |
12 Oct 2006 | 363s | Return made up to 27/09/06; full list of members | |
12 Oct 2006 | 363(288) |
Secretary resigned;director's particulars changed;director resigned
|