PAUL R. WATSON (DESIGN) LIMITED
Status | DISSOLVED |
Company No. | 02041320 |
Category | Private Limited Company |
Incorporated | 28 Jul 1986 |
Age | 37 years, 9 months |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2023 |
Years | 1 year, 2 months |
SUMMARY
PAUL R. WATSON (DESIGN) LIMITED is an dissolved private limited company with number 02041320. It was incorporated 37 years, 9 months ago, on 28 July 1986 and it was dissolved 1 year, 2 months ago, on 28 February 2023. The company address is Begbies Traynor 2 Harcourt Way Begbies Traynor 2 Harcourt Way, Leicester, LE19 1WP.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 30 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-24
Old address: 1210 London Road Leigh-on-Sea Essex SS9 2UA
New address: Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP
Documents
Liquidation voluntary statement of affairs
Date: 24 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Nov 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Termination director company with name termination date
Date: 21 Dec 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Redvers Watson
Termination date: 2020-01-30
Documents
Cessation of a person with significant control
Date: 21 Dec 2020
Action Date: 30 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-30
Psc name: Paul Redvers Watson
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change account reference date company previous extended
Date: 30 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA01
Made up date: 2019-07-31
New date: 2020-01-31
Documents
Change person director company with change date
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-14
Officer name: Mr Paul Redvers Watson
Documents
Change person director company with change date
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Debora Anne Watson
Change date: 2020-01-14
Documents
Change person secretary company with change date
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-01-14
Officer name: Debora Anne Watson
Documents
Change to a person with significant control
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-14
Psc name: Mr Paul Redvers Watson
Documents
Change to a person with significant control
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-14
Psc name: Mrs Debora Anne Watson
Documents
Confirmation statement with no updates
Date: 09 Jan 2020
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Change person director company with change date
Date: 22 Jan 2014
Action Date: 12 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-12
Officer name: Debora Anne Watson
Documents
Change person director company with change date
Date: 22 Jan 2014
Action Date: 12 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Redvers Watson
Change date: 2013-08-12
Documents
Change person secretary company with change date
Date: 22 Jan 2014
Action Date: 12 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Debora Anne Watson
Change date: 2013-08-12
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2009
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Redvers Watson
Change date: 2009-12-10
Documents
Change person director company with change date
Date: 10 Dec 2009
Action Date: 10 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Debora Anne Watson
Change date: 2009-12-10
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/06; full list of members
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 06 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 11 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 04 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Accounts with accounts type full
Date: 25 Jan 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 05 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/00; full list of members
Documents
Accounts with accounts type full
Date: 08 Dec 1999
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 08 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/99; full list of members
Documents
Accounts with accounts type full
Date: 11 Dec 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 07 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/98; full list of members
Documents
Accounts with accounts type full
Date: 07 Jan 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 09 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/97; full list of members
Documents
Legacy
Date: 10 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/96; full list of members
Documents
Accounts with accounts type full
Date: 15 Nov 1996
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 08 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/95; full list of members
Documents
Accounts with accounts type small
Date: 08 Sep 1995
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Accounts with accounts type small
Date: 11 Jan 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 11 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/94; full list of members
Documents
Accounts with accounts type small
Date: 14 Dec 1993
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 14 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/93; full list of members
Documents
Accounts with accounts type full
Date: 17 Mar 1993
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 01 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/92; full list of members
Documents
Legacy
Date: 30 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 29/11/91; full list of members
Documents
Accounts with accounts type full
Date: 18 Nov 1991
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Accounts with accounts type full
Date: 23 Jul 1991
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Legacy
Date: 04 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/90; no change of members
Documents
Accounts with accounts type full
Date: 29 Nov 1989
Action Date: 31 Jul 1989
Category: Accounts
Type: AA
Made up date: 1989-07-31
Documents
Legacy
Date: 29 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 17/10/89; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1988
Action Date: 31 Jul 1988
Category: Accounts
Type: AA
Made up date: 1988-07-31
Documents
Legacy
Date: 26 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 21/10/88; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 1987
Action Date: 31 Jul 1987
Category: Accounts
Type: AA
Made up date: 1987-07-31
Documents
Legacy
Date: 29 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 14/10/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 01 Sep 1986
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 23 Aug 1986
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/07
Documents
Certificate incorporation
Date: 28 Jul 1986
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
GODRE Y MYNYDD TREVOR HALL ROAD,LLANGOLLEN,LL20 7UP
Number: | 01850913 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MILTON CLOSE,HENLEY-ON-THAMES,RG9 1UJ
Number: | 09419950 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLIN ROBERTS PLANT HIRE LIMITED
2 HILLIARDS COURT,CHESTER,CH4 9PX
Number: | 05062698 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 EIDER HOUSE 13 EIDER HOUSE,MILTON KEYNES,MK2 2DB
Number: | 09112403 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGLEY PARK INTERESTS LIMITED
C/O WILLIAM EVANS & PARTNERS,LONDON,W1H 4HG
Number: | 10677455 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROGER QUINTON ASSOCIATES LIMITED
TIDELANDS CHIDHAM LANE,CHICHESTER,PO18 8TQ
Number: | 02597573 |
Status: | ACTIVE |
Category: | Private Limited Company |