Advanced company searchLink opens in new window

PADSTOW ASSOCIATES LTD

Company number 04709085

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)
18 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
03 Jan 2017 AD01 Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 3 January 2017
29 Dec 2016 4.70 Declaration of solvency
29 Dec 2016 600 Appointment of a voluntary liquidator
29 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-30
11 May 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Sep 2015 CERTNM Company name changed cornish horizons LTD\certificate issued on 10/09/15
  • RES15 ‐ Change company name resolution on 2015-08-17
10 Sep 2015 CONNOT Change of name notice
10 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
13 Dec 2013 AD01 Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 13 December 2013
21 Nov 2013 CH01 Director's details changed for Peter Nicholas Osborne on 8 November 2013
21 Nov 2013 CH01 Director's details changed for Catherine Mary Osborne on 8 November 2013
21 Nov 2013 CH03 Secretary's details changed for Catherine Mary Osborne on 8 November 2013
09 Apr 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 May 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
09 May 2012 CH01 Director's details changed for Peter Nicholas Osborne on 1 March 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010