Advanced company searchLink opens in new window

PAUL MACEY CONSULTANCY SERVICES LIMITED

Company number 04031410

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)
02 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
30 Dec 2016 AD01 Registered office address changed from 22 Cricklade Road Bristol BS7 9EN to Harbourside House 4-5 the Grove Bristol BS1 4QZ on 30 December 2016
23 Dec 2016 4.70 Declaration of solvency
23 Dec 2016 600 Appointment of a voluntary liquidator
23 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-09
23 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 1
09 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
10 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
17 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
18 Dec 2012 AA Total exemption full accounts made up to 30 June 2012
06 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
29 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
30 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
05 Apr 2011 AA Total exemption full accounts made up to 30 June 2010
12 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Paul Simon Macey on 5 December 2009
12 Jul 2010 CH03 Secretary's details changed for Jane Amelia Macey on 5 December 2009
07 Apr 2010 AA Total exemption full accounts made up to 30 June 2009
27 Feb 2010 AD01 Registered office address changed from 20 Raglan Road Bristol Avon BS7 8EH on 27 February 2010
20 Aug 2009 363a Return made up to 11/07/09; full list of members
27 Mar 2009 AA Total exemption full accounts made up to 30 June 2008