Advanced company searchLink opens in new window

PAUL AIREY PLANNING ASSOCIATES LTD

Company number 07969423

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)
12 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
27 Mar 2023 AD01 Registered office address changed from 65 Harefield Esher KT10 9TG United Kingdom to C/O Leigh Adams Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 27 March 2023
27 Mar 2023 LIQ01 Declaration of solvency
27 Mar 2023 600 Appointment of a voluntary liquidator
27 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-09
24 Nov 2022 AA Micro company accounts made up to 28 February 2022
11 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
12 Nov 2021 AA Micro company accounts made up to 28 February 2021
30 Apr 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
25 Sep 2020 AA Micro company accounts made up to 29 February 2020
11 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
05 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
23 Nov 2018 AA Micro company accounts made up to 28 February 2018
02 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
26 Dec 2016 AD01 Registered office address changed from Green House Emery Down Lyndhurst Hampshire SO43 7DY United Kingdom to 65 Harefield Esher KT10 9TG on 26 December 2016
26 Dec 2016 CH01 Director's details changed for Mr Paul Richard Airey on 7 December 2016
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
07 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
20 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
12 Apr 2015 AD01 Registered office address changed from The Coach House Taylors Rusper Road Capel Dorking Surrey RH5 5HF to Green House Emery Down Lyndhurst Hampshire SO43 7DY on 12 April 2015
12 Apr 2015 CH01 Director's details changed for Ms Jan Heather Dagley on 27 March 2015