PAUL SWINDELL LIMITED
Company Documents
Date | Description |
---|---|
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | Compulsory strike-off action has been discontinued |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
12/05/2312 May 2023 | Registered office address changed from 28a Church Lane Marple Stockport Cheshire SK6 6DE England to 118a Stockport Road Marple Stockport SK6 6AH on 2023-05-12 |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | Compulsory strike-off action has been discontinued |
29/01/2329 January 2023 | Total exemption full accounts made up to 2022-01-31 |
31/10/2231 October 2022 | Previous accounting period shortened from 2022-01-31 to 2022-01-30 |
29/04/2229 April 2022 | Compulsory strike-off action has been suspended |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/02/2124 February 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
19/10/2019 October 2020 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
11/03/1911 March 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
22/03/1822 March 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
25/09/1725 September 2017 | 31/01/17 UNAUDITED ABRIDGED |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
07/12/167 December 2016 | REGISTERED OFFICE CHANGED ON 07/12/2016 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM |
20/01/1620 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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