Advanced company searchLink opens in new window

PADBURY ENTERPRISES LIMITED

Company number 06951377

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)
29 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012
16 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2012 DS01 Application to strike the company off the register
17 Sep 2012 TM01 Termination of appointment of Geraldine Madelene Padbury as a director on 14 September 2012
17 Sep 2012 AP01 Appointment of Mr Nigel Barber as a director on 2 September 2012
17 Sep 2012 TM02 Termination of appointment of Geraldine Madeleine Celine Cecile Padbury as a secretary on 7 September 2012
12 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
Statement of capital on 2012-09-12
  • GBP 100
11 Sep 2012 TM01 Termination of appointment of Robin John Ernest Padbury as a director on 7 September 2012
11 Sep 2012 AP03 Appointment of Mrs Geraldine Madeleine Celine Cecile Padbury as a secretary on 7 September 2012
11 Sep 2012 TM02 Termination of appointment of Robin John Ernest Padbury as a secretary on 7 September 2012
10 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 31 July 2011
04 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
04 Jul 2011 CH01 Director's details changed for Mr Robin John Ernest Padbury on 4 July 2011
04 Jul 2011 CH03 Secretary's details changed for Mr Robin John Ernest Padbury on 4 July 2011
04 Jul 2011 CH01 Director's details changed for Mrs Geraldine Madelene Padbury on 4 July 2011
12 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
12 Aug 2010 AD01 Registered office address changed from 33 Beachs Drive Chelmsford Essex CM1 2NJ England on 12 August 2010
12 Jul 2010 CH01 Director's details changed for Mr Robin John Ernest Padbury on 3 July 2010
12 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
12 Jul 2010 CH03 Secretary's details changed for Robin Padbury on 3 July 2010
09 Jul 2010 CH01 Director's details changed for Geraldine Madelene Padbury on 3 July 2010
03 Jul 2009 NEWINC Incorporation