PAUL GALE PLANNING & ARCHITECTURAL DESIGN LTD
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
17/12/2417 December 2024 | Application to strike the company off the register |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
28/08/2428 August 2024 | Current accounting period extended from 2025-01-31 to 2025-04-30 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
22/08/2322 August 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
29/12/2229 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-14 with updates |
26/10/2126 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/10/1911 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
12/10/1812 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES |
13/10/1713 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
15/12/1515 December 2015 | Annual return made up to 14 December 2015 with full list of shareholders |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/12/1416 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
16/12/1316 December 2013 | Annual return made up to 14 December 2013 with full list of shareholders |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
15/01/1315 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
16/12/1116 December 2011 | Annual return made up to 14 December 2011 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
15/12/1015 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
18/05/1018 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
19/04/1019 April 2010 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM HALF MOON STREET SHERBORNE DORSET DT9 3LN |
23/12/0923 December 2009 | Annual return made up to 14 December 2009 with full list of shareholders |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
24/12/0824 December 2008 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
31/01/0831 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
07/01/077 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
09/03/069 March 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07 |
05/01/065 January 2006 | NEW DIRECTOR APPOINTED |
03/01/063 January 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/01/063 January 2006 | REGISTERED OFFICE CHANGED ON 03/01/06 FROM: 42 DORCHESTER ROAD WEYMOUTH DORSET DT4 7JZ |
22/12/0522 December 2005 | SECRETARY RESIGNED |
22/12/0522 December 2005 | DIRECTOR RESIGNED |
14/12/0514 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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