Advanced company searchLink opens in new window

PATON CALVERT HOUSEWARES LIMITED

Company number 01502216

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2016 DS01 Application to strike the company off the register
26 Nov 2015 AD01 Registered office address changed from 35 Ashbourne Road Derby DE22 3FS England to 10-11 st. James Court Friar Gate Derby DE1 1BT on 26 November 2015
17 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
29 Sep 2015 AA01 Previous accounting period extended from 31 May 2015 to 31 July 2015
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
06 Feb 2015 AD01 Registered office address changed from Suite 23, Anglesey House Anglesey Road Burton-on-Trent Staffordshire DE14 3NT to 35 Ashbourne Road Derby DE22 3FS on 6 February 2015
02 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
02 Feb 2015 CH01 Director's details changed for Mr Roland Jeffrey Salt on 5 January 2015
02 Feb 2015 CH01 Director's details changed for Mr Paul Robert Lawson on 5 January 2015
02 Feb 2015 CH03 Secretary's details changed for Paul Robert Lawson on 5 January 2015
02 Feb 2015 AD01 Registered office address changed from Unit 3B Rykneld Trading Estate Derby Road Burton-on-Trent Staffordshire DE14 1RZ to 35 Ashbourne Road Derby DE22 3FS on 2 February 2015
19 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
31 Jan 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
08 Feb 2012 AAMD Amended accounts made up to 31 May 2011
31 Jan 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 31 May 2011
10 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
31 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
31 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Mar 2011 AA Accounts for a small company made up to 31 May 2010
25 Mar 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders