PAUL STONE CONSTRUCTION LIMITED

Company Documents

DateDescription
30/08/2530 August 2025 NewFinal Gazette dissolved following liquidation

View Document

30/08/2530 August 2025 NewFinal Gazette dissolved following liquidation

View Document

30/05/2530 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 128 SALTERGATE CHESTERFIELD S40 1NG ENGLAND

View Document

21/03/1821 March 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/03/1821 March 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/03/1821 March 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/11/173 November 2017 APPOINTMENT TERMINATED, DIRECTOR LUCY SYMONS

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 72 LONGCROFT ROAD DRONFIELD DERBYSHIRE S18 8XX ENGLAND

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY JANE SYMONS / 08/07/2016

View Document

25/09/1525 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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