- Company Overview for A&M PAVING LTD (06200572)
- Filing history for A&M PAVING LTD (06200572)
- People for A&M PAVING LTD (06200572)
- More for A&M PAVING LTD (06200572)
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 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Dec 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
04 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2009 | 363a | Return made up to 03/04/09; full list of members | |
22 Apr 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
17 Dec 2008 | 363a | Return made up to 03/04/08; full list of members | |
09 Dec 2008 | 288c | Secretary's change of particulars / emma hooper / 24/11/2008 | |
09 Dec 2008 | 288c | Director's change of particulars / ben murphy / 24/11/2008 | |
10 Oct 2008 | 287 | Registered office changed on 10/10/2008 from chestnuts wadebridge road st tudy bodmin cornwall PL30 3ND | |
28 Jan 2008 | 287 | Registered office changed on 28/01/08 from: 316 passage road, cribbs causeway, bristol south gloucestershire BS10 7TE | |
03 Apr 2007 | NEWINC | Incorporation |