Advanced company searchLink opens in new window

PAUL LAWRIE LTD

Company number 05206948

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)
21 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2010 4.72 Return of final meeting in a creditors' voluntary winding up
22 Mar 2010 4.68 Liquidators' statement of receipts and payments to 5 March 2010
06 Mar 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
19 Sep 2008 2.24B Administrator's progress report to 4 September 2008
20 May 2008 2.23B Result of meeting of creditors
08 May 2008 2.17B Statement of administrator's proposal
19 Apr 2008 2.16B Statement of affairs with form 2.14B
19 Mar 2008 287 Registered office changed on 19/03/2008 from furness beck the hill millom cumbria LA18 5EZ
13 Mar 2008 2.12B Appointment of an administrator
24 Sep 2007 288c Secretary's particulars changed
18 Sep 2007 363s Return made up to 16/08/06; no change of members
18 Sep 2007 363(288) Secretary's particulars changed
21 Aug 2007 AA Total exemption small company accounts made up to 31 August 2006
09 Oct 2006 AA Total exemption small company accounts made up to 31 August 2005
13 Jul 2006 395 Particulars of mortgage/charge
06 Jul 2006 288b Secretary resigned
06 Jul 2006 288a New secretary appointed
03 Jun 2006 287 Registered office changed on 03/06/06 from: r f miller & co, 102 duke street barrow-in-furness cumbria LA14 1RD
17 Oct 2005 288b Secretary resigned;director resigned
17 Oct 2005 288b Director resigned
17 Oct 2005 288a New secretary appointed
17 Oct 2005 288a New director appointed
30 Aug 2005 363s Return made up to 16/08/05; full list of members
30 Aug 2005 363(288) Director's particulars changed