Advanced company searchLink opens in new window

PAREDES Y BONAMY LIMITED

Company number SC330801

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2017 DS01 Application to strike the company off the register
14 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
21 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
21 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
02 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
05 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-05
  • GBP 100
04 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
24 Sep 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
12 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
27 Sep 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
27 Sep 2012 TM01 Termination of appointment of Nicolas Walls as a director
15 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
06 Jun 2012 AD01 Registered office address changed from Nunraw Barns Farm House Garvald Haddington East Lothian EH41 4LW Scotland on 6 June 2012
22 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
22 Sep 2011 AD01 Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 22 September 2011
15 Nov 2010 AA Accounts for a dormant company made up to 30 September 2010
04 Oct 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Mr Alexander Victor Bonamy Grant on 12 September 2010
01 Oct 2010 CH01 Director's details changed for Mr David Walls on 12 September 2010
30 Sep 2010 CH01 Director's details changed for Nicolas Walls on 12 September 2010
30 Sep 2010 AP03 Appointment of Mr David Walls as a secretary
30 Sep 2010 TM02 Termination of appointment of As Company Services Limited as a secretary
27 Jan 2010 AA Total exemption small company accounts made up to 30 September 2009