- Company Overview for PAUL WILLIAM LIMITED (05997295)
- Filing history for PAUL WILLIAM LIMITED (05997295)
- People for PAUL WILLIAM LIMITED (05997295)
- More for PAUL WILLIAM LIMITED (05997295)
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) |
---|---|---|---|
22 Mar 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2009 | AR01 |
Annual return made up to 14 November 2009 with full list of shareholders
Statement of capital on 2009-12-18
|
|
10 Dec 2009 | CH01 | Director's details changed for Tracy Gaynor Price on 1 October 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Andrew Paul Dempster on 1 October 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Stephen William Price on 1 October 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Kerry Maria Dempster on 1 October 2009 | |
16 Sep 2009 | AA | Accounts made up to 30 November 2008 | |
03 Dec 2008 | 363a | Return made up to 14/11/08; full list of members | |
17 Jan 2008 | AA | Accounts made up to 30 November 2007 | |
15 Jan 2008 | 363a | Return made up to 14/11/07; full list of members | |
27 Mar 2007 | 288a | New director appointed | |
27 Mar 2007 | 288a | New director appointed | |
27 Mar 2007 | 288a | New director appointed | |
27 Mar 2007 | 288a | New secretary appointed | |
27 Mar 2007 | 288a | New director appointed | |
27 Mar 2007 | 287 | Registered office changed on 27/03/07 from: 45 ealing road wembley middlesex HA0 4BA | |
27 Mar 2007 | 88(2)R | Ad 08/12/06--------- £ si 99@1=99 £ ic 1/100 | |
16 Nov 2006 | 287 | Registered office changed on 16/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW | |
16 Nov 2006 | 288b | Director resigned | |
16 Nov 2006 | 288b | Secretary resigned | |
14 Nov 2006 | NEWINC | Incorporation |