- Company Overview for PAVER SMITH & CO. LIMITED (05807747)
- Filing history for PAVER SMITH & CO. LIMITED (05807747)
- People for PAVER SMITH & CO. LIMITED (05807747)
- Charges for PAVER SMITH & CO. LIMITED (05807747)
- Insolvency for PAVER SMITH & CO. LIMITED (05807747)
- More for PAVER SMITH & CO. LIMITED (05807747)
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) |
---|---|---|---|
25 Apr 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2012 | 2.24B | Administrator's progress report to 19 January 2012 | |
25 Jan 2012 | 2.35B | Notice of move from Administration to Dissolution on 19 January 2012 | |
17 Aug 2011 | 2.24B | Administrator's progress report to 2 August 2011 | |
05 Apr 2011 | F2.18 | Notice of deemed approval of proposals | |
23 Mar 2011 | 2.17B | Statement of administrator's proposal | |
22 Mar 2011 | 2.16B | Statement of affairs with form 2.14B | |
22 Feb 2011 | AD01 | Registered office address changed from The Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 22 February 2011 | |
15 Feb 2011 | 2.12B | Appointment of an administrator | |
21 Oct 2010 | AP01 | Appointment of Mr Jonathan Brown as a director | |
15 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Jul 2010 | AR01 |
Annual return made up to 5 May 2010 with full list of shareholders
Statement of capital on 2010-07-15
|
|
15 Jul 2010 | CH01 | Director's details changed for Rachel Christian Clare Smith on 2 October 2009 | |
31 Dec 2009 | AR01 | Annual return made up to 5 May 2009 with full list of shareholders | |
04 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
14 Sep 2009 | 363a | Return made up to 05/05/08; full list of members | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Jan 2009 | 88(2) | Ad 23/12/08 gbp si 30@0.1=3 gbp ic 90100/90103 | |
19 Jan 2009 | 123 | Nc inc already adjusted 23/12/08 | |
19 Jan 2009 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
30 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
27 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2008 | 288a | New director appointed |