Advanced company searchLink opens in new window

PAUL ANTONY GLASS INTERIORS LIMITED

Company number 04927184

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)
18 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
18 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
10 Dec 2015 4.68 Liquidators' statement of receipts and payments to 19 June 2015
27 Aug 2013 4.68 Liquidators' statement of receipts and payments to 19 June 2013
27 Jun 2012 4.20 Statement of affairs with form 4.19
27 Jun 2012 600 Appointment of a voluntary liquidator
27 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Jun 2012 AD01 Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG on 8 June 2012
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
25 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
Statement of capital on 2011-10-25
  • GBP 1
26 Apr 2011 AA Total exemption small company accounts made up to 28 February 2010
19 Apr 2011 AA01 Current accounting period shortened from 30 November 2010 to 28 February 2010
17 Dec 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
17 Dec 2010 AP04 Appointment of Walters & Tufnell (Secretaries) Limited as a secretary
17 Dec 2010 TM02 Termination of appointment of Edith Schuster as a secretary
07 May 2010 AA Accounts for a dormant company made up to 30 November 2009
07 May 2010 AA01 Previous accounting period extended from 31 October 2009 to 30 November 2009
24 Nov 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Mr Richard Ladbrook on 24 November 2009
12 Nov 2009 AA Accounts for a dormant company made up to 31 October 2008
07 Sep 2009 288a Director appointed richard ladbrook
07 Sep 2009 288b Appointment terminated director paul schuster
07 Sep 2009 287 Registered office changed on 07/09/2009 from c/o mws, kingsridge house 601 london road westcliff-on-sea essex SS0 9PE
28 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2009 363a Return made up to 09/10/08; no change of members