- Company Overview for PARAMOUNT BRICKWORK CONTRACTORS LIMITED (05510458)
- Filing history for PARAMOUNT BRICKWORK CONTRACTORS LIMITED (05510458)
- People for PARAMOUNT BRICKWORK CONTRACTORS LIMITED (05510458)
- More for PARAMOUNT BRICKWORK CONTRACTORS LIMITED (05510458)
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) |
---|---|---|---|
28 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2016 | DS01 | Application to strike the company off the register | |
06 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
06 Aug 2015 | AP01 | Appointment of Mr Patrick Elson as a director on 29 March 2015 | |
06 Aug 2015 | TM01 | Termination of appointment of Lisa Jane Elson as a director on 29 March 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Apr 2015 | AD01 | Registered office address changed from 71 Collingwood Crescent Guildford Surrey GU1 2NU to 3 Gwynne Court Guildford Surrey GU2 9LY on 20 April 2015 | |
27 Jul 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-27
|
|
26 Jul 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
11 Jun 2014 | AD01 | Registered office address changed from Suite 121 14 London Road Guildford Surrey GU1 2AG on 11 June 2014 | |
28 Apr 2014 | AA01 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 | |
04 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2014 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
12 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
11 Jun 2012 | AD01 | Registered office address changed from 71 Collingwood Crescent Guildford Surrey GU1 2NU United Kingdom on 11 June 2012 | |
08 Jun 2012 | TM02 | Termination of appointment of George Davison-Lungley as a secretary | |
15 Aug 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
04 Aug 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
29 Mar 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
29 Aug 2009 | AA | Accounts for a dormant company made up to 31 July 2009 |