Advanced company searchLink opens in new window

PAUL BURROWS STUDIOS LIMITED

Company number 06881460

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)
30 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Feb 2017 4.68 Liquidators' statement of receipts and payments to 15 December 2016
25 Feb 2016 4.68 Liquidators' statement of receipts and payments to 15 December 2015
27 Jan 2015 4.68 Liquidators' statement of receipts and payments to 15 December 2014
23 Dec 2013 4.20 Statement of affairs with form 4.19
23 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Dec 2013 600 Appointment of a voluntary liquidator
09 Dec 2013 AD01 Registered office address changed from 14 East Street Havant Hampshire PO9 1AQ United Kingdom on 9 December 2013
22 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
Statement of capital on 2013-05-22
  • GBP 1
22 May 2013 CH01 Director's details changed for Mr Paul Burrows on 24 April 2013
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
18 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
12 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
18 May 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
20 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
26 Jul 2010 TM02 Termination of appointment of Robert Turner as a secretary
18 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Mr Paul Burrows on 20 April 2010
11 Feb 2010 AA01 Current accounting period shortened from 1 May 2010 to 30 April 2010
14 Sep 2009 225 Accounting reference date extended from 30/04/2010 to 01/05/2010
18 Aug 2009 288a Secretary appointed robert frederick turner
20 Apr 2009 NEWINC Incorporation