Advanced company searchLink opens in new window

PAUL'S DELI PLUS LTD

Company number SC392674

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)
25 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2013 DS01 Application to strike the company off the register
21 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
Statement of capital on 2013-02-21
  • GBP 2
15 Aug 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
13 Jun 2012 AD01 Registered office address changed from 3 Kingsmuir Drive Smithstone Cumbernauld Glasgow G68 9FB Scotland on 13 June 2012
13 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
29 May 2012 CH01 Director's details changed for Paul Conway on 29 May 2012
29 May 2012 CH01 Director's details changed for Karen Conway on 29 May 2012
09 May 2012 AD01 Registered office address changed from 102 Manor Street Falkirk FK1 1NU United Kingdom on 9 May 2012
28 Feb 2011 SH01 Statement of capital following an allotment of shares on 1 February 2011
  • GBP 2
28 Feb 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
28 Feb 2011 AP01 Appointment of Paul Conway as a director
28 Feb 2011 AP01 Appointment of Karen Conway as a director
04 Feb 2011 TM01 Termination of appointment of Stephen George Mabbott as a director
04 Feb 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
01 Feb 2011 NEWINC Incorporation