PAUL MARCHANT LIMITED

Company Documents

DateDescription
18/05/2418 May 2024 Final Gazette dissolved following liquidation

View Document

18/05/2418 May 2024 Final Gazette dissolved following liquidation

View Document

18/02/2418 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

11/01/2411 January 2024 Registered office address changed from Compass Fri Ltd Propsect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 601 High Road Leytonstone London E11 4PA on 2024-01-11

View Document

10/01/2410 January 2024 Appointment of a voluntary liquidator

View Document

08/01/248 January 2024 Removal of liquidator by court order

View Document

12/12/2312 December 2023 Liquidators' statement of receipts and payments to 2023-08-29

View Document

04/07/234 July 2023 Liquidators' statement of receipts and payments to 2022-08-29

View Document

05/04/225 April 2022 Liquidators' statement of receipts and payments to 2021-08-29

View Document

29/01/2029 January 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/08/2019:LIQ. CASE NO.1

View Document

15/10/1815 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/09/1817 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/09/1817 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM HILLSIDE COTTAGE CASTLE HILL LONGFIELD KENT DA3 7BQ ENGLAND

View Document

17/08/1817 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARCHANT / 10/08/2018

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / PAUL MARCHANT / 10/08/2018

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM HILLSIDE COTTAGE CASTLE HILL LONGFIELD KENT DA3 7BQ

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 88 SCHOOL LANE SCHOOL LANE IWADE KENT ME9 8SG

View Document

30/11/1730 November 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

28/11/1728 November 2017 DISS40 (DISS40(SOAD))

View Document

07/11/177 November 2017 FIRST GAZETTE

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/01/1711 January 2017 Annual return made up to 27 October 2014 with full list of shareholders

View Document

11/01/1711 January 2017 Annual return made up to 27 October 2015 with full list of shareholders

View Document

11/01/1711 January 2017 Annual return made up to 27 October 2013 with full list of shareholders

View Document

11/01/1711 January 2017 COMPANY RESTORED ON 11/01/2017

View Document

08/11/168 November 2016 STRUCK OFF AND DISSOLVED

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/04/1510 April 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

22/11/1422 November 2014 DISS40 (DISS40(SOAD))

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/08/1421 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

21/12/1321 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 FIRST GAZETTE

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 12 KINGSHILL DRIVE HOO ROCHESTER KENT ME3 9JP ENGLAND

View Document

24/06/1324 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/11

View Document

25/01/1325 January 2013 Annual return made up to 27 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARCHANT / 12/07/2012

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/03/1224 March 2012 DISS40 (DISS40(SOAD))

View Document

22/03/1222 March 2012 Annual return made up to 27 October 2011 with full list of shareholders

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

27/10/1027 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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