PAUL'S PLANT AND SMALL WORKS LIMITED

04478878
45 HIGH STREET HAVERFORDWEST PEMBROKESHIRE SA61 2BP

Documents

Documents
Date Category Description Pages
20 Jul 2017 gazette Gazette Dissolved Liquidation 1 Buy now
20 Apr 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 9 Buy now
16 Aug 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
18 Jan 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
27 Jan 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Jul 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Jan 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
18 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
24 Jul 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Jul 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
25 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Jul 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 Jan 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
15 Jan 2009 address Registered office changed on 15/01/2009 from richmond house 11 richmond road cardiff s wales CF24 3AQ 1 Buy now
14 Jan 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
14 Jan 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
14 Jan 2009 resolution Resolution 1 Buy now
15 Dec 2008 address Registered office changed on 15/12/2008 from valley view cemetery road pontypridd rhondda cynon taff CF37 4BD 1 Buy now
01 May 2008 accounts Annual Accounts 6 Buy now
05 Aug 2007 accounts Annual Accounts 6 Buy now
29 Dec 2006 accounts Annual Accounts 7 Buy now
13 Oct 2006 annual-return Return made up to 05/07/06; full list of members 6 Buy now
31 Aug 2005 annual-return Return made up to 05/07/05; full list of members 6 Buy now
18 Feb 2005 accounts Annual Accounts 7 Buy now
25 Aug 2004 annual-return Return made up to 05/07/04; full list of members 6 Buy now
25 Feb 2004 annual-return Return made up to 05/07/03; full list of members; amend 7 Buy now
13 Nov 2003 accounts Annual Accounts 5 Buy now
07 Aug 2003 annual-return Return made up to 05/07/03; full list of members 6 Buy now
07 Aug 2003 accounts Accounting reference date shortened from 31/07/03 to 30/06/03 1 Buy now
19 Jul 2002 officers Secretary resigned 1 Buy now
19 Jul 2002 officers Director resigned 1 Buy now
16 Jul 2002 resolution Resolution 10 Buy now
15 Jul 2002 capital Ad 05/07/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
15 Jul 2002 officers Director resigned 1 Buy now
15 Jul 2002 officers Secretary resigned 1 Buy now
15 Jul 2002 officers New secretary appointed 2 Buy now
15 Jul 2002 officers New director appointed 2 Buy now
15 Jul 2002 address Registered office changed on 15/07/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
05 Jul 2002 incorporation Incorporation Company 16 Buy now