Advanced company searchLink opens in new window

P.D. EARNSHAW (ARTISTIC IRONWORK & FABRICATION) LTD

Company number 05404185

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 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jul 2011 AD01 Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 11 July 2011
11 Jul 2011 4.20 Statement of affairs with form 4.19
11 Jul 2011 600 Appointment of a voluntary liquidator
11 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-01
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Mar 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
30 Mar 2010 CH04 Secretary's details changed for David Newton and Co Limited on 1 October 2009
30 Mar 2010 CH01 Director's details changed for Patrick David Earnshaw on 1 October 2009
23 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
19 May 2009 363a Return made up to 24/03/09; full list of members
18 May 2009 288c Director's Change of Particulars / patrick earnshaw / 24/03/2005 /
18 May 2009 288c Secretary's Change of Particulars / david newton and co LIMITED / 24/03/2005 /
18 May 2009 287 Registered office changed on 18/05/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Oct 2008 88(2) Capitals not rolled up
05 Jun 2008 363a Return made up to 24/03/08; full list of members
05 Jun 2008 288c Director's Change of Particulars / patrick earnshaw / 24/03/2005 / HouseName/Number was: , now: 9; Street was: 9 midway avenue, now: midway avenue; Region was: , now: north yorkshire; Country was: , now: united kingdom
05 Jun 2008 288c Secretary's Change of Particulars / david newton and co LIMITED / 24/03/2006 / HouseName/Number was: , now: lawrence house; Street was: lawrence house, now: james nicolson link; Area was: james nicolson link clifton moor, now: clifton moor; Country was: , now: united kingdom
05 Jun 2008 287 Registered office changed on 05/06/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG
31 Mar 2008 AA Total exemption small company accounts made up to 31 March 2007
08 Feb 2008 363a Return made up to 24/03/07; full list of members
08 Feb 2008 288c Secretary's particulars changed
08 Feb 2008 287 Registered office changed on 08/02/08 from: lawrence house, james nicolson link, clifton moor york YO30 4WG