Advanced company searchLink opens in new window

PAVER SMITH & CO. LIMITED

Company number 05807747

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)
25 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2012 2.24B Administrator's progress report to 19 January 2012
25 Jan 2012 2.35B Notice of move from Administration to Dissolution on 19 January 2012
17 Aug 2011 2.24B Administrator's progress report to 2 August 2011
05 Apr 2011 F2.18 Notice of deemed approval of proposals
23 Mar 2011 2.17B Statement of administrator's proposal
22 Mar 2011 2.16B Statement of affairs with form 2.14B
22 Feb 2011 AD01 Registered office address changed from The Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ on 22 February 2011
15 Feb 2011 2.12B Appointment of an administrator
21 Oct 2010 AP01 Appointment of Mr Jonathan Brown as a director
15 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 5
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Jul 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
Statement of capital on 2010-07-15
  • GBP 90,103
15 Jul 2010 CH01 Director's details changed for Rachel Christian Clare Smith on 2 October 2009
31 Dec 2009 AR01 Annual return made up to 5 May 2009 with full list of shareholders
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Sep 2009 363a Return made up to 05/05/08; full list of members
03 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
19 Jan 2009 88(2) Ad 23/12/08 gbp si 30@0.1=3 gbp ic 90100/90103
19 Jan 2009 123 Nc inc already adjusted 23/12/08
19 Jan 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175(5)(a) 23/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Dec 2008 395 Particulars of a mortgage or charge / charge no: 3
30 Dec 2008 395 Particulars of a mortgage or charge / charge no: 4
27 Dec 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re designated shares 23/10/2007
03 Jan 2008 288a New director appointed