Advanced company searchLink opens in new window

PAUL ADAMS ARCHITECT LTD

Company number 07635831

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)
26 Oct 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
26 May 2020 PSC01 Notification of Thomas Smith as a person with significant control on 23 May 2020
26 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 23 May 2020
26 May 2020 PSC07 Cessation of Cfs Sectaries Limited as a person with significant control on 23 May 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
26 May 2020 AP01 Appointment of Mr Thomas Smith as a director on 23 May 2020
23 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 17 Willow Tree Close Abridge Essex RM4 1BL on 23 May 2020
23 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 23 May 2020
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
13 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
13 Jun 2019 CS01 Confirmation statement made on 16 May 2019 with updates
13 Jun 2019 PSC02 Notification of Cfs Sectaries Limited as a person with significant control on 5 June 2019
13 Jun 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 5 June 2019
13 Jun 2019 AP01 Appointment of Mr Bryan Thornton as a director on 5 June 2019
06 Jun 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 14 May 2019
06 Jun 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 June 2019
14 May 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 14 May 2019
14 May 2019 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 14 May 2019
04 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
13 Jun 2017 AA Accounts for a dormant company made up to 31 May 2017
13 Jun 2017 CS01 Confirmation statement made on 16 May 2017 with updates
02 Jun 2016 AA Accounts for a dormant company made up to 31 May 2016
02 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1