PAUL O'NEILL SERVICES LTD
Status | DISSOLVED |
Company No. | 05601232 |
Category | Private Limited Company |
Incorporated | 24 Oct 2005 |
Age | 18 years, 7 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 14 Jul 2023 |
Years | 10 months, 22 days |
SUMMARY
PAUL O'NEILL SERVICES LTD is an dissolved private limited company with number 05601232. It was incorporated 18 years, 7 months, 12 days ago, on 24 October 2005 and it was dissolved 10 months, 22 days ago, on 14 July 2023. The company address is C/O B&C Associates Limited Concorde House C/O B&C Associates Limited Concorde House, Mill Hill, NW7 3SA, London.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Apr 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jan 2023
Action Date: 07 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-07
Documents
Resolution
Date: 11 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 11 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2022
Action Date: 10 Jan 2022
Category: Address
Type: AD01
Old address: Ivydale, High Street Coalport Telford Shropshire TF8 7HZ
New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA
Change date: 2022-01-10
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts amended with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AAMD
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 27 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-27
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change account reference date company previous shortened
Date: 24 Jun 2021
Action Date: 29 Sep 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-09-29
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Feb 2020
Action Date: 20 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-20
Charge number: 056012320004
Documents
Mortgage satisfy charge full
Date: 29 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056012320003
Documents
Mortgage satisfy charge full
Date: 24 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056012320001
Documents
Mortgage satisfy charge full
Date: 24 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056012320002
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jan 2017
Action Date: 20 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056012320003
Charge creation date: 2017-01-20
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Nov 2014
Action Date: 20 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-11-20
Charge number: 056012320002
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Nov 2014
Action Date: 29 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056012320001
Charge creation date: 2014-10-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change account reference date company previous extended
Date: 06 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA01
New date: 2012-09-30
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Change person secretary company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-22
Officer name: Paul Damian O'neil
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Paul Damian O'neill
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed paul damian o'neil
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary john o'neill
Documents
Legacy
Date: 22 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/10/06; full list of members
Documents
Legacy
Date: 07 Dec 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/03/07
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
FIRST FLOOR FRONT OFFICE,BROMSGROVE,B61 7JJ
Number: | 11918432 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLARE HOUSE,SOUTHPORT,
Number: | 01991453 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LEICESTER PLATING COMPANY LIMITED(THE)
CHARNWOOD HOUSE,MERIDIAN BUSINESS PARK,LE19 1WP
Number: | 00432557 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLAN YR AFON HOUSE 30 WALTERS ROAD,SWANSEA,SA9 2FH
Number: | 06628771 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2B-2C HENLEY ROAD,MARLOW,SL7 2TA
Number: | 07324137 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOODMAN HOUSE,REIGATE,RH2 9BL
Number: | 07277716 |
Status: | ACTIVE |
Category: | Private Limited Company |