PAUL ANTHONY FURNISHINGS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/03/2415 March 2024 | Notification of Michael Kevin Garside as a person with significant control on 2024-03-15 |
15/03/2415 March 2024 | Notification of Peter James Hayes as a person with significant control on 2024-03-15 |
15/03/2415 March 2024 | Cessation of Michael Kevin Garside as a person with significant control on 2024-03-15 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with updates |
15/03/2415 March 2024 | Cessation of Peter James Hayes as a person with significant control on 2024-03-15 |
15/03/2415 March 2024 | Cessation of Anthony Keigher as a person with significant control on 2024-03-15 |
13/03/2413 March 2024 | Notification of Floof Group Limited as a person with significant control on 2024-03-13 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
10/08/2310 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
25/07/2325 July 2023 | Termination of appointment of Peter James Hayes as a director on 2023-07-25 |
31/05/2331 May 2023 | Registered office address changed from Care of Redstone Accountancy 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 2023-05-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Statement of capital following an allotment of shares on 2021-11-25 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-03-31 |
04/08/214 August 2021 | Confirmation statement made on 2021-08-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES |
02/07/192 July 2019 | REGISTERED OFFICE CHANGED ON 02/07/2019 FROM BRIDGEWATER MILL LEGH STREET ECCLES MANCHESTER M30 0UT ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES |
21/06/1821 June 2018 | REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 6TH FLOOR BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/09/1727 September 2017 | 01/07/17 STATEMENT OF CAPITAL GBP 204 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES |
27/09/1727 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KEVIN GARSIDE |
27/09/1727 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES HAYES |
22/08/1722 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/08/1714 August 2017 | DIRECTOR APPOINTED MR PETER JAMES HAYES |
14/08/1714 August 2017 | DIRECTOR APPOINTED MR MICHAEL KEVIN GARSIDE |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
31/03/1731 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/07/1612 July 2016 | 01/04/15 STATEMENT OF CAPITAL GBP 102 |
16/05/1616 May 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/07/1529 July 2015 | CURREXT FROM 31/03/2015 TO 31/03/2016 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 29 October 2014 |
20/05/1520 May 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
09/01/159 January 2015 | CURRSHO FROM 29/10/2015 TO 31/03/2015 |
29/10/1429 October 2014 | Annual accounts for year ending 29 Oct 2014 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 October 2013 |
30/07/1430 July 2014 | CURRSHO FROM 30/10/2014 TO 29/10/2014 |
19/06/1419 June 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 30 October 2012 |
30/10/1330 October 2013 | Annual accounts for year ending 30 Oct 2013 |
31/07/1331 July 2013 | PREVSHO FROM 31/10/2012 TO 30/10/2012 |
23/05/1323 May 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts for year ending 30 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/05/1210 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY KEIGHER / 05/04/2012 |
10/05/1210 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JOSEPH CAMILLERI / 05/04/2012 |
10/05/1210 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY KEIGHER / 05/04/2012 |
10/05/1210 May 2012 | Annual return made up to 5 April 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/06/117 June 2011 | Annual return made up to 5 April 2011 with full list of shareholders |
26/05/1126 May 2011 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 140 LEE LANE HORWICH BOLTON LANCASHIRE BL6 7AF |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JOSEPH CAMILLERI / 01/10/2009 |
14/04/1014 April 2010 | Annual return made up to 5 April 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KEIGHER / 01/10/2009 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/04/0917 April 2009 | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | LOCATION OF REGISTER OF MEMBERS |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
07/04/087 April 2008 | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
12/09/0712 September 2007 | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
06/09/076 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
04/09/074 September 2007 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: BRIDGEWATER MILL LEGH STREET PATRICROFT MANCHESTER M30 0UT |
18/12/0618 December 2006 | REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 5 LAKESIDE AVENUE WORSLEY MANCHESTER LANCASHIRE M28 3FH |
11/08/0611 August 2006 | DIRECTOR RESIGNED |
11/08/0611 August 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
11/08/0611 August 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/08/0611 August 2006 | NEW DIRECTOR APPOINTED |
09/08/069 August 2006 | COMPANY NAME CHANGED FLAIRPOWER LIMITED CERTIFICATE ISSUED ON 09/08/06 |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
12/05/0612 May 2006 | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
25/04/0525 April 2005 | RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS |
15/05/0415 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
20/04/0420 April 2004 | RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS |
03/09/033 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
15/04/0315 April 2003 | RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS |
23/07/0223 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
01/05/021 May 2002 | RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS |
04/09/014 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
25/04/0125 April 2001 | RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS |
10/05/0010 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
04/05/004 May 2000 | RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS |
11/05/9911 May 1999 | REGISTERED OFFICE CHANGED ON 11/05/99 |
11/05/9911 May 1999 | RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS |
28/04/9928 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
28/07/9828 July 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
22/04/9822 April 1998 | RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS |
16/07/9716 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
09/04/979 April 1997 | RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS |
30/08/9630 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
17/04/9617 April 1996 | RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS |
01/08/951 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
20/04/9520 April 1995 | RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS |
18/08/9418 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
19/04/9419 April 1994 | RETURN MADE UP TO 05/04/94; NO CHANGE OF MEMBERS |
26/05/9326 May 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
28/04/9328 April 1993 | RETURN MADE UP TO 05/04/93; FULL LIST OF MEMBERS |
08/09/928 September 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
08/05/928 May 1992 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
08/05/928 May 1992 | RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS |
04/09/914 September 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 |
28/06/9128 June 1991 | RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS |
10/09/9010 September 1990 | RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS |
10/09/9010 September 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89 |
10/01/8910 January 1989 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
02/11/882 November 1988 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
02/11/882 November 1988 | REGISTERED OFFICE CHANGED ON 02/11/88 FROM: 2 BACHES STREET LONDON N1 6UB |
02/11/882 November 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
27/10/8827 October 1988 | Memorandum and Articles of Association |
27/10/8827 October 1988 | Resolutions |
27/10/8827 October 1988 | Resolutions |
27/10/8827 October 1988 | Memorandum and Articles of Association |
27/10/8827 October 1988 | ALTER MEM AND ARTS 101088 |
27/10/8827 October 1988 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/09/8823 September 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/09/8823 September 1988 | Incorporation |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PAUL ANTHONY FURNISHINGS LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company