PAULINE LOCKIER LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

28/11/2428 November 2024 Application to strike the company off the register

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MRS PAULINE EDWARDS / 14/02/2020

View Document

27/02/2027 February 2020 CESSATION OF PAULINE EDWARDS AS A PSC

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE EDWARDS / 14/02/2020

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/10/181 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULINE EDWARDS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 200

View Document

06/08/156 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM BARN COTTAGE 12 NORTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 7DB

View Document

31/07/1231 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/08/115 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/07/1028 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE EDWARDS / 31/12/2009

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN EDWARDS / 31/12/2009

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/10/099 October 2009 Annual return made up to 23 July 2009 with full list of shareholders

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/08/0522 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0522 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/08/0311 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

22/08/0222 August 2002 REGISTERED OFFICE CHANGED ON 22/08/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 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


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