Advanced company searchLink opens in new window

PAUL NESBITT LIMITED

Company number 05611797

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)
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
  • GBP 3
16 Dec 2013 AR01 Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 3
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
  • GBP 3
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
  • GBP 2
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