Advanced company searchLink opens in new window

PAINEUROPE LIMITED

Company number 02714090

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)
19 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jul 2022 AD01 Registered office address changed from C/O Tc Bulley Davey Limited 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP to 1-4 London Road Spalding Lincolnshire PE11 2TA on 25 July 2022
04 Feb 2022 AD01 Registered office address changed from 9th Floor New Zealand House 80 Haymarket London SW1Y 4TQ to C/O Tc Bulley Davey Limited 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 4 February 2022
03 Feb 2022 LIQ01 Declaration of solvency
03 Feb 2022 600 Appointment of a voluntary liquidator
03 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-21
21 Dec 2021 TM01 Termination of appointment of Douglas Docherty as a director on 3 December 2021
20 Dec 2021 AP01 Appointment of Mr Bryan George Lea as a director on 3 December 2021
03 Dec 2021 AC92 Restoration by order of the court
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2020 DS01 Application to strike the company off the register
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
22 Jan 2020 TM01 Termination of appointment of Stuart David Baker as a director on 31 December 2019
26 Sep 2019 AA Accounts for a small company made up to 31 December 2018
13 Sep 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
13 Sep 2019 PSC01 Notification of Alexa Mairi Saunders as a person with significant control on 5 March 2018
13 Sep 2019 PSC01 Notification of Hermance Bernadette Monique Schaepman as a person with significant control on 6 April 2016
13 Sep 2019 PSC01 Notification of Jeffrey Robins as a person with significant control on 26 March 2019
13 Sep 2019 PSC07 Cessation of Stuart David Baker as a person with significant control on 26 March 2019
13 Sep 2019 PSC04 Change of details for Mr Leslie John Schreyer as a person with significant control on 26 March 2019
27 Sep 2018 AA Accounts for a small company made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with updates
14 Aug 2018 TM02 Termination of appointment of Tiercel Services Limited as a secretary on 11 June 2018