Advanced company searchLink opens in new window

PATERNOSTER FINANCIAL SERVICES LIMITED

Company number 05656082

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)
21 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
20 Jul 2015 4.68 Liquidators' statement of receipts and payments to 24 June 2015
24 Jul 2014 AD01 Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 24 July 2014
22 Jul 2014 4.70 Declaration of solvency
22 Jul 2014 600 Appointment of a voluntary liquidator
22 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-06-25
26 Mar 2014 AP01 Appointment of Mr Richard John Taylor as a director
25 Mar 2014 TM01 Termination of appointment of Antigone Loudiadis as a director
17 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
02 Oct 2013 AA Full accounts made up to 31 December 2012
20 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
07 Mar 2012 TM01 Termination of appointment of Edward Jervis as a director
10 Feb 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
30 Jan 2012 AD01 Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF on 30 January 2012
05 Oct 2011 AA Full accounts made up to 31 December 2010
07 Mar 2011 TM02 Termination of appointment of Andrew Patterson as a secretary
07 Mar 2011 AP03 Appointment of Hannah Wilby as a secretary
27 Jan 2011 AP01 Appointment of Antigone Loudiadis as a director
21 Jan 2011 TM01 Termination of appointment of Andrew Smith as a director
16 Dec 2010 AR01 Annual return made up to 16 December 2010 with full list of shareholders
27 Jul 2010 CH03 Secretary's details changed for Mr Andrew John Patterson on 27 July 2010
27 Jul 2010 CH01 Director's details changed for Andrew Jonathan Smith on 27 July 2010
27 Jul 2010 CH01 Director's details changed for Mr Edward John Jervis on 27 July 2010