Advanced company searchLink opens in new window

PAUL SPEAK FABRICS LIMITED

Company number 00357491

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)
10 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jan 2015 SOAS(A) Voluntary strike-off action has been suspended
18 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2014 SOAS(A) Voluntary strike-off action has been suspended
18 Mar 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Mar 2013 SOAS(A) Voluntary strike-off action has been suspended
19 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2012 SOAS(A) Voluntary strike-off action has been suspended
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2010 SOAS(A) Voluntary strike-off action has been suspended
06 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2010 DS01 Application to strike the company off the register
23 Nov 2009 AR01 Annual return made up to 12 July 2009 with full list of shareholders
03 Jul 2009 287 Registered office changed on 03/07/2009 from albion mills greengates bradford west yorkshire BD10 9TQ
02 Jul 2009 288a Secretary appointed miss amanda louise cowell
02 Jul 2009 288b Appointment terminated secretary lorna atkinson
20 Aug 2008 363a Return made up to 12/07/08; full list of members
31 Mar 2008 AA Accounts made up to 28 February 2007
18 Jan 2008 225 Accounting reference date shortened from 30/06/07 to 28/02/07
13 Dec 2007 288b Secretary resigned
13 Dec 2007 288a New secretary appointed
10 Aug 2007 363a Return made up to 12/07/07; full list of members
10 May 2007 AA Accounts made up to 30 June 2006
29 Nov 2006 AA Accounts made up to 30 June 2005