Advanced company searchLink opens in new window

PAUL O'KEEFFE SERVICES LIMITED

Company number 08491311

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)
24 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2023 AA Total exemption full accounts made up to 30 April 2023
18 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
10 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
19 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
18 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
12 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
21 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
06 Jul 2018 AA Total exemption full accounts made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
27 Jun 2017 AA Total exemption full accounts made up to 30 April 2017
20 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
12 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
20 Apr 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
04 Feb 2016 AD01 Registered office address changed from C/O Financial Lifestyle Management Ltd 3rd Floor, Basildon House 7 Moorgate London EC2R 6AF to Sovereign House West Street Rochford Essex SS4 1AS on 4 February 2016
23 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
01 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
20 Jan 2015 AD01 Registered office address changed from Sovereign House 82 West Street Rochford SS4 1AS to C/O Financial Lifestyle Management Ltd 3Rd Floor, Basildon House 7 Moorgate London EC2R 6AF on 20 January 2015
16 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
18 Apr 2013 TM01 Termination of appointment of Michael Clifford as a director