- Company Overview for PAUL NESBITT LIMITED (05611797)
- Filing history for PAUL NESBITT LIMITED (05611797)
- People for PAUL NESBITT LIMITED (05611797)
- More for PAUL NESBITT LIMITED (05611797)
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) |
---|---|---|---|
10 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
16 Dec 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
02 Jul 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
05 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 6 April 2011
|
|
14 Dec 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
13 Dec 2012 | CH01 | Director's details changed for Mr Paul Steven Nesbitt on 3 November 2012 | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
15 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
31 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 6 April 2011
|
|
28 Jul 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
01 Feb 2011 | AD01 | Registered office address changed from 5 Chandler Place Heath and Reach Leighton Buzzard Bedfordshire LU7 0AF United Kingdom on 1 February 2011 | |
16 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
09 Feb 2010 | AD01 | Registered office address changed from the Paddocks Grovebury Turn Little Billington Leighton Buzzard LU7 9BS on 9 February 2010 | |
09 Feb 2010 | CH01 | Director's details changed for Mr Paul Steven Nesbitt on 9 February 2010 | |
09 Feb 2010 | AP03 | Appointment of Mrs Linda Jane Nesbitt as a secretary | |
09 Feb 2010 | TM02 | Termination of appointment of Louise Mortimer as a secretary | |
11 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
11 Nov 2009 | CH01 | Director's details changed for Paul Steven Nesbitt on 3 November 2009 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 5 April 2009 | |
13 Feb 2009 | 287 | Registered office changed on 13/02/2009 from 31 albany road leighton buzzard bedfordshire LU7 1NS |