PAW STRUCTURES LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/08/2314 August 2023 Appointment of Mr Scott Bibby as a director on 2023-07-31

View Document

14/08/2314 August 2023 Termination of appointment of Paul Smith as a director on 2023-07-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

24/12/2124 December 2021 Termination of appointment of Matthew Jowett as a director on 2021-12-23

View Document

23/11/2123 November 2021 Appointment of Mr Paul Smith as a director on 2021-10-04

View Document

23/11/2123 November 2021 Termination of appointment of Mark Andrew Eburne as a director on 2021-09-20

View Document

09/08/219 August 2021 Satisfaction of charge 066746680002 in full

View Document

09/08/219 August 2021 Satisfaction of charge 066746680001 in full

View Document

09/08/219 August 2021 Satisfaction of charge 066746680004 in full

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-09-30

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM BIRKBECK WATER STREET SKIPTON BD23 1PB ENGLAND

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL THOMPSON

View Document

02/10/192 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/192 October 2019 COMPANY NAME CHANGED SIGMAT LIMITED CERTIFICATE ISSUED ON 02/10/19

View Document

17/06/1917 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

02/04/192 April 2019 CESSATION OF PAW HOLDINGS LTD AS A PSC

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR MARK ANDREW EBURNE

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAW (HOLDINGS) LIMITED

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FISH

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR MATTHEW JOWETT

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR PAUL THOMPSON

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MERRELL

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER FRENCH

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / PAW TOPCO LTD / 27/09/2016

View Document

20/10/1720 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066746680003

View Document

08/10/178 October 2017 PSC'S CHANGE OF PARTICULARS / PAW HOLDINGS LTD / 27/09/2016

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066746680004

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 AUDITOR'S RESIGNATION

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, SECRETARY ANDREA ILLINGWORTH

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM CLIFTON MILL BRADFORD ROAD BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4DJ

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR ANDREW FISH

View Document

14/10/1614 October 2016 ARTICLES OF ASSOCIATION

View Document

14/10/1614 October 2016 ALTER ARTICLES 27/09/2016

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WALKER

View Document

30/09/1630 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066746680003

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066746680002

View Document

27/09/1627 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066746680001

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR ANTHONY MERRELL

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

19/01/1619 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

14/04/1514 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

08/04/158 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

13/11/1413 November 2014 SECOND FILING WITH MUD 18/08/13 FOR FORM AR01

View Document

30/10/1430 October 2014 SECOND FILING WITH MUD 31/03/14 FOR FORM AR01

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR ROGER FRENCH

View Document

31/03/1431 March 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW WALKER

View Document

25/02/1425 February 2014 SECRETARY APPOINTED MRS ANDREA ILLINGWORTH

View Document

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM, BIRKBECKS WATER STREET, SKIPTON, NORTH YORKSHIRE, BD23 1PB, UNITED KINGDOM

View Document

28/08/1328 August 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 CURREXT FROM 31/08/2013 TO 30/09/2013

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

18/04/1318 April 2013 COMPANY NAME CHANGED GAMBOL LIMITED CERTIFICATE ISSUED ON 18/04/13

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN WALKER / 01/04/2013

View Document

15/04/1315 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DUNCAN WALKER / 31/01/2013

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DUNCAN WALKER / 31/01/2013

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR PETER ALAN WALKER

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM, THE OLD WOOLCOMBERS MILL 12/14 UNION STREET SOUTH, HALIFAX, WEST YORKSHIRE, HX1 2LE

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES WALKER

View Document

05/09/125 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

06/09/116 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

02/09/102 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 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