Advanced company searchLink opens in new window

PAUL DURSTON LIMITED

Company number 08371147

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)
28 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 23 May 2022
25 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 23 May 2021
03 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 23 May 2020
31 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 23 May 2019
28 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 23 May 2018
12 Jun 2017 AD01 Registered office address changed from 10 Station Court Station Approach Wickford Essex SS11 7AT to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 12 June 2017
09 Jun 2017 LIQ02 Statement of affairs
09 Jun 2017 600 Appointment of a voluntary liquidator
09 Jun 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-24
18 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
13 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
01 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 300
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 TM01 Termination of appointment of Martin Charles Smith as a director on 23 April 2015
01 May 2015 AP01 Appointment of Mr Paul John Durston as a director on 23 April 2015
11 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 300
23 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Oct 2014 SH01 Statement of capital following an allotment of shares on 10 April 2013
  • GBP 300
06 Oct 2014 TM01 Termination of appointment of Stephen John Thornton as a director on 18 August 2014
14 May 2014 MR01 Registration of charge 083711470001
11 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 300
05 Nov 2013 AP01 Appointment of Mr Martin Charles Smith as a director
05 Nov 2013 AA01 Current accounting period extended from 31 January 2014 to 31 March 2014
23 Jan 2013 NEWINC Incorporation