- Company Overview for PAUL LINDLEY MAINTENANCE LIMITED (08445916)
- Filing history for PAUL LINDLEY MAINTENANCE LIMITED (08445916)
- People for PAUL LINDLEY MAINTENANCE LIMITED (08445916)
- More for PAUL LINDLEY MAINTENANCE LIMITED (08445916)
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) |
---|---|---|---|
24 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2018 | DS01 | Application to strike the company off the register | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
31 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
20 Jun 2016 | AD01 | Registered office address changed from 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD to 82 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG on 20 June 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from 7 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG to 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 14 November 2014 | |
13 Oct 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Deborah Jane Perry as a director on 21 August 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
19 Dec 2013 | AD01 | Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom on 19 December 2013 | |
25 Mar 2013 | AD01 | Registered office address changed from 7 the Maltings Roydon Road Stanstead Abbotts Herts SG12 8HG United Kingdom on 25 March 2013 | |
14 Mar 2013 | NEWINC |
Incorporation
|