- Company Overview for PAUL LEONARD CIVIL ENGINEERING LIMITED (05923618)
- Filing history for PAUL LEONARD CIVIL ENGINEERING LIMITED (05923618)
- People for PAUL LEONARD CIVIL ENGINEERING LIMITED (05923618)
- More for PAUL LEONARD CIVIL ENGINEERING LIMITED (05923618)
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) |
---|---|---|---|
04 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Oct 2013 | DS01 | Application to strike the company off the register | |
22 Oct 2012 | AR01 |
Annual return made up to 4 September 2012 with full list of shareholders
Statement of capital on 2012-10-22
|
|
24 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
22 Sep 2011 | CH01 | Director's details changed for Paul David Leonard on 1 October 2010 | |
07 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
13 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2011 | AD01 | Registered office address changed from 167 Fog Lane Didsbury Manchester Lancashire M20 6FJ on 12 April 2011 | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2011 | TM02 | Termination of appointment of John Burke as a secretary | |
17 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
21 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Sep 2009 | 363a | Return made up to 04/09/09; full list of members | |
04 Dec 2008 | 225 | Accounting reference date extended from 30/09/2008 to 31/03/2009 | |
08 Oct 2008 | 363a | Return made up to 04/09/08; full list of members | |
08 Oct 2008 | 288c | Director's Change of Particulars / paul leonard / 08/10/2008 / HouseName/Number was: , now: 11A; Street was: 104 watt street, now: west drive tintwistle; Area was: levenshulme, now: glossop; Post Town was: manchester, now: derbyshire; Region was: lancashire, now: ; Post Code was: M19 2TS, now: SK13 1LX; Country was: , now: united kingdom | |
27 Aug 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
27 Sep 2007 | 363a | Return made up to 04/09/07; full list of members | |
04 Sep 2006 | NEWINC | Incorporation |