PAUL & LIZ LIMITED

09734033
SCOPE HOUSE WESTON ROAD CREWE CW1 6DD

Documents

Documents
Date Category Description Pages
05 Apr 2022 gazette Gazette Dissolved Liquidation 1 Buy now
05 Jan 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 15 Buy now
04 Jan 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
04 Jan 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
04 Jan 2021 resolution Resolution 1 Buy now
22 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Nov 2020 accounts Annual Accounts 3 Buy now
23 Nov 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2020 accounts Annual Accounts 3 Buy now
02 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 May 2019 accounts Annual Accounts 3 Buy now
22 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Apr 2018 accounts Annual Accounts 3 Buy now
04 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Sep 2017 officers Change of particulars for director (Ms Elizabeth Anne Gratton) 2 Buy now
15 Jun 2017 resolution Resolution 3 Buy now
06 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2017 officers Termination of appointment of director (Clifford Donald Wing) 1 Buy now
01 Jun 2017 officers Appointment of director (Mr Paul Robert Gratton) 2 Buy now
01 Jun 2017 officers Appointment of director (Ms Elizabeth Anne Gratton) 2 Buy now
09 May 2017 accounts Annual Accounts 5 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
24 Nov 2015 capital Return of Allotment of shares 4 Buy now
14 Aug 2015 incorporation Incorporation Company 7 Buy now