Advanced company searchLink opens in new window

PAUL EYNON LIMITED

Company number SC357200

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)
05 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-12-13
  • GBP 1
31 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 AA Total exemption small company accounts made up to 24 April 2016
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2015 AA Total exemption small company accounts made up to 24 April 2015
25 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
04 Nov 2014 AA Total exemption small company accounts made up to 24 April 2014
25 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
17 Dec 2013 AA Total exemption small company accounts made up to 24 April 2013
26 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
19 Feb 2013 AA Total exemption small company accounts made up to 24 April 2012
04 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
04 Apr 2012 AD01 Registered office address changed from Greenockdyke Farm Greenockdyke Farm Muirkirk Cumnock East Ayrshire KA18 3NJ on 4 April 2012
25 Nov 2011 AA Total exemption full accounts made up to 24 April 2011
02 Aug 2011 AA01 Previous accounting period extended from 25 March 2011 to 24 April 2011
26 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
06 Dec 2010 AA Total exemption full accounts made up to 24 March 2010
24 Aug 2010 CH01 Director's details changed for Mr Paul Andrew Eynon on 24 August 2010
24 Aug 2010 AD01 Registered office address changed from 51 Hunters Way Lochwinnoch Renfrewshire PA12 4BX on 24 August 2010
02 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
01 Apr 2010 CH01 Director's details changed for Mr Paul Andrew Eynon on 1 April 2010
01 Apr 2010 CH04 Secretary's details changed for Gibson Secretaries Ltd on 1 April 2010
28 Apr 2009 288a Director appointed paul andrew eynon logged form