- Company Overview for PAUL TIMBER ENGINEERING LIMITED (04849694)
- Filing history for PAUL TIMBER ENGINEERING LIMITED (04849694)
- People for PAUL TIMBER ENGINEERING LIMITED (04849694)
- Charges for PAUL TIMBER ENGINEERING LIMITED (04849694)
- More for PAUL TIMBER ENGINEERING LIMITED (04849694)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Nov 2017 | DS01 | Application to strike the company off the register | |
02 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
11 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2017 | AA | Full accounts made up to 31 March 2016 | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Aug 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 31 March 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
01 Aug 2016 | AD02 | Register inspection address has been changed to Prince Edward Works Pontefract Lane Leeds LS9 0RA | |
01 Aug 2016 | AD01 | Registered office address changed from Unit F, London Road Fairford Gloucestershire GL7 4DS to Prince Edward Works Pontefract Lane Leeds LS9 0RA on 1 August 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of Michael Richard Paul as a director on 14 August 2015 | |
15 Jan 2016 | AP01 | Appointment of Mr Andrew Peter Howarth as a director on 14 August 2015 | |
15 Jan 2016 | AP01 | Appointment of Mr Jason David Netherton Sinclair as a director on 14 August 2015 | |
15 Jan 2016 | AP01 | Appointment of Mr James Leadbetter Provan as a director on 14 August 2015 | |
15 Jan 2016 | AP01 | Appointment of Mr Nicholas David Howarth as a director on 14 August 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Mar 2014 | MR01 | Registration of charge 048496940003 | |
07 Mar 2014 | MR01 | Registration of charge 048496940004 | |
13 Aug 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders |