Advanced company searchLink opens in new window

PATERNOSTER UK LIMITED

Company number 05656083

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 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2015 4.68 Liquidators' statement of receipts and payments to 31 July 2015
19 Aug 2015 4.71 Return of final meeting in a members' voluntary winding up
21 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
02 Apr 2014 TM02 Termination of appointment of Timothy Grayson as a secretary
26 Mar 2014 AP01 Appointment of Mr Richard John Taylor as a director
26 Mar 2014 TM01 Termination of appointment of Antigone Loudiadis as a director
13 Mar 2014 TM01 Termination of appointment of Dermot Mcdonogh 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 4,540
02 Oct 2013 AA Full accounts made up to 31 December 2012
25 Mar 2013 SH20 Statement by directors
25 Mar 2013 CAP-SS Solvency statement dated 25/03/13
25 Mar 2013 SH19 Statement of capital on 25 March 2013
  • GBP 4,540.00
25 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced by £3530264. 25/03/2013
31 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
20 Dec 2012 TM01 Termination of appointment of Keith Satchell as a director
20 Dec 2012 TM01 Termination of appointment of Douglas Paterson as a director
20 Dec 2012 TM01 Termination of appointment of Robin Vince as a director
28 Sep 2012 AA Full accounts made up to 31 December 2011
25 Apr 2012 TM01 Termination of appointment of David Jackson as a director
12 Mar 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders