Advanced company searchLink opens in new window

PAUL WATERS BUILDING SERVICES LTD

Company number 06103848

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)
03 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2010 DS01 Application to strike the company off the register
18 Dec 2009 AA Total exemption full accounts made up to 28 February 2009
02 Mar 2009 363a Return made up to 14/02/09; full list of members
13 Nov 2008 AA Total exemption full accounts made up to 29 February 2008
03 Sep 2008 363a Return made up to 14/02/08; full list of members
03 Sep 2008 288c Director's Change of Particulars / paul waters / 10/04/2007 / HouseName/Number was: , now: 22B; Street was: parkview, now: aubyns road; Area was: the street bramerton, now: ; Post Town was: norwich, now: upper norwood; Region was: norfolk, now: london; Post Code was: NR14 7DW, now: SE19 3AA; Country was: , now: england
03 Sep 2008 288c Secretary's Change of Particulars / louise hagland / 10/04/2007 / HouseName/Number was: , now: 22B; Street was: parkview, now: aubyns road; Area was: the street bramerton, now: ; Post Town was: norwich, now: upper norwood; Region was: norfolk, now: london; Post Code was: NR14 7DW, now: SE19 3AA; Country was: , now: england
01 Jun 2007 287 Registered office changed on 01/06/07 from: sterling house 810 mandarin court centre park warrington cheshire WA1 1GG
09 May 2007 288a New director appointed
09 May 2007 288a New secretary appointed
25 Apr 2007 CERTNM Company name changed mandarin (0406) LIMITED\certificate issued on 25/04/07
25 Apr 2007 288b Director resigned
25 Apr 2007 288b Secretary resigned
14 Feb 2007 NEWINC Incorporation