IAN PAUL (BARNTON) LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 Application to strike the company off the register

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

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

View Accounts

13/10/2213 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

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

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Registered office address changed from 11 Cross Street Barnton Northwich CW8 4LE England to 55-57 Lydyett Lane Barnton Northwich CW8 4JS on 2021-10-05

View Document

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

View Accounts

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 1 ROSEWOOD DRIVE WINSFORD CHESHIRE CW7 2UZ

View Document

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

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/04/1624 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/05/152 May 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

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

View Document

21/03/1221 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/03/1119 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL / 19/03/2010

View Document

01/05/101 May 2010 SAIL ADDRESS CREATED

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: BTC HOUSE, CHAPEL HILL LONGRIDGE PRESTON LANCS PR3 3JY

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information