- Company Overview for PAF ELECTRICAL SERVICES LTD (07564180)
- Filing history for PAF ELECTRICAL SERVICES LTD (07564180)
- People for PAF ELECTRICAL SERVICES LTD (07564180)
- More for PAF ELECTRICAL SERVICES LTD (07564180)
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) |
---|---|---|---|
14 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2015 | DS01 | Application to strike the company off the register | |
22 Jan 2015 | AD01 | Registered office address changed from 155 Havant Road Drayton Portsmouth Hampshire PO6 2AA to 82 Hawthorn Crescent Cosham Portsmouth Hampshire PO6 2TR on 22 January 2015 | |
19 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
04 Apr 2012 | CH03 | Secretary's details changed for Miss Anne Miller on 26 June 2011 | |
07 Nov 2011 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 November 2011 | |
10 Aug 2011 | AP01 | Appointment of Mrs Anne Fulcher as a director | |
29 Mar 2011 | CH01 | Director's details changed for Mr Paul Fulcher on 23 March 2011 | |
29 Mar 2011 | CH03 | Secretary's details changed for Miss Annie Miller on 23 March 2011 | |
25 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 25 March 2011
|
|
15 Mar 2011 | NEWINC |
Incorporation
|