- Company Overview for PATON FEAVER LIMITED (08110091)
- Filing history for PATON FEAVER LIMITED (08110091)
- People for PATON FEAVER LIMITED (08110091)
- More for PATON FEAVER LIMITED (08110091)
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) |
---|---|---|---|
17 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2019 | DS01 | Application to strike the company off the register | |
16 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Mar 2019 | AD01 | Registered office address changed from Pr House Hortonwood 30 Telford TF1 7ET England to B10 B10 Leasows Court Hortonwood West Queensway, Telford TF1 7AF on 13 March 2019 | |
13 Mar 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2018 | CS01 | Confirmation statement made on 1 August 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
29 Aug 2017 | AD01 | Registered office address changed from 2 Lambda House Hadley Park East Telford Shropshire TF1 6QJ to Pr House Hortonwood 30 Telford TF1 7ET on 29 August 2017 | |
28 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
13 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
16 Mar 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Mar 2016 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
03 Jul 2015 | AD01 | Registered office address changed from 12 Dalefield Drive Admaston Telford Shropshire TF5 0DP to 2 Lambda House Hadley Park East Telford Shropshire TF1 6QJ on 3 July 2015 | |
24 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
13 May 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
22 Jul 2013 | CERTNM |
Company name changed floreva LIMITED\certificate issued on 22/07/13
|
|
20 Jul 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
Statement of capital on 2013-07-20
|
|
20 Jul 2013 | TM01 | Termination of appointment of Lionel Paton-Feaver as a director |