PAUL ILIFFE LIMITED

Company Documents

DateDescription
12/10/2412 October 2024 Final Gazette dissolved following liquidation

View Document

12/10/2412 October 2024 Final Gazette dissolved following liquidation

View Document

12/07/2412 July 2024 Return of final meeting in a members' voluntary winding up

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Registered office address changed from 15 College Road Syston Leicester Leicestershire LE7 2JF to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2023-11-28

View Document

28/11/2328 November 2023 Appointment of a voluntary liquidator

View Document

28/11/2328 November 2023 Declaration of solvency

View Document

28/11/2328 November 2023 Resolutions

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-06-30

View Document

09/10/239 October 2023 Previous accounting period extended from 2023-05-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-05-08 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-05-31

View Document

12/06/2112 June 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 SAIL ADDRESS CHANGED FROM: 3 MANOR WALK MARKET HARBOROUGH LE16 9BP ENGLAND

View Document

11/05/2011 May 2020 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 SAIL ADDRESS CHANGED FROM: 22 ST. GEORGES WAY LEICESTER LEICESTERSHIRE LE1 1SH UNITED KINGDOM

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/06/1522 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/05/1229 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW ILIFFE

View Document

27/05/1127 May 2011 SECRETARY APPOINTED MR CHRISTOPHER LUKE ILIFFE

View Document

27/05/1127 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/06/1024 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 1 VICARAGE LANE WHETSTONE LEICESTER LEICESTERSHIRE LE8 6YX

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES ILIFFE / 20/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW ILIFFE / 20/05/2010

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 67 DERSINGHAM ROAD LEICESTER LEICESTERSHIRE LE4 0HU

View Document

03/07/093 July 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ILIFFE / 03/07/2009

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ILIFFE / 03/07/2009

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ILIFFE / 20/05/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/05/0821 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/05/0821 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0214 June 2002 S366A DISP HOLDING AGM 07/06/02

View Document

08/05/028 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information