Advanced company searchLink opens in new window

PAUL STANNARD CONSULTING LTD

Company number 05438005

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)
13 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 3 August 2021
02 Jun 2021 600 Appointment of a voluntary liquidator
02 Jun 2021 LIQ10 Removal of liquidator by court order
22 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 3 August 2020
10 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 3 August 2019
12 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 3 August 2018
16 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 3 August 2017
30 Aug 2016 4.68 Liquidators' statement of receipts and payments to 3 August 2016
20 Aug 2015 AD01 Registered office address changed from Whitefriars Lewins Mead Bristol BS1 2NT to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 20 August 2015
19 Aug 2015 4.20 Statement of affairs with form 4.19
19 Aug 2015 600 Appointment of a voluntary liquidator
19 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-04
18 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
01 Jun 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
28 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
16 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10
23 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
01 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
11 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
13 Oct 2011 AD01 Registered office address changed from Westpoint 78 Queens Road Clifton Bristol BS8 1QU on 13 October 2011
25 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders