Advanced company searchLink opens in new window

PALEONVILLE LIMITED

Company number 05566715

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)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Jan 2012 DS01 Application to strike the company off the register
02 Nov 2011 TM02 Termination of appointment of Dj & M Secretarial Services Limited as a secretary on 2 November 2011
02 Nov 2011 AP04 Appointment of Quaedvlieg Corporate Services Uk Limited as a secretary on 2 November 2011
18 Oct 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
Statement of capital on 2011-10-18
  • GBP 100
18 Oct 2011 CH01 Director's details changed for Gerrit Reijer Van Beek on 18 October 2011
18 Oct 2011 CH01 Director's details changed for Johannes Cornelis De Wolf on 18 October 2011
18 Oct 2011 CH04 Secretary's details changed for Dj & M Secretarial Services Limited on 18 October 2011
11 May 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Nov 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
10 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
15 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Oct 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
21 Nov 2008 225 Accounting reference date extended from 30/09/2008 to 31/12/2008
07 Oct 2008 363a Return made up to 19/09/08; full list of members
16 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
16 Oct 2007 363a Return made up to 19/09/07; full list of members
10 Jul 2007 AA Total exemption small company accounts made up to 30 September 2006
11 Dec 2006 288c Secretary's particulars changed
11 Dec 2006 287 Registered office changed on 11/12/06 from: 2 varne court folkestone kent CT20 3SU
26 Oct 2006 363a Return made up to 19/09/06; full list of members
10 Jan 2006 288b Director resigned
10 Jan 2006 288a New director appointed