Advanced company searchLink opens in new window

TERRENCE PAUL CABINET MAKERS LIMITED

Company number 04822472

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 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2022 DS01 Application to strike the company off the register
18 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
19 May 2021 AA Total exemption full accounts made up to 31 October 2020
21 Mar 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 October 2020
20 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
19 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
23 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
18 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
21 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 February 2016
  • GBP 100
26 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
02 Mar 2016 SH01 Statement of capital following an allotment of shares on 4 February 2016
  • GBP 99
  • ANNOTATION Clarification a second filed SH01 was registered on 01/09/2016
21 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
26 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1
13 May 2015 CERTNM Company name changed P.R.G. interiors LIMITED\certificate issued on 13/05/15
  • RES15 ‐ Change company name resolution on 2015-03-13
25 Apr 2015 CONNOT Change of name notice
05 Mar 2015 AA Micro company accounts made up to 30 June 2014
08 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
28 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
29 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29