PATERNOSTER SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05623022 |
Category | Private Limited Company |
Incorporated | 15 Nov 2005 |
Age | 18 years, 6 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 30 Jan 2018 |
Years | 6 years, 4 months, 4 days |
SUMMARY
PATERNOSTER SERVICES LIMITED is an dissolved private limited company with number 05623022. It was incorporated 18 years, 6 months, 18 days ago, on 15 November 2005 and it was dissolved 6 years, 4 months, 4 days ago, on 30 January 2018. The company address is The Zenith Building The Zenith Building, Manchester, M2 1AB.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 30 Oct 2017
Action Date: 24 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-24
Documents
Liquidation voluntary members return of final meeting
Date: 30 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Nov 2016
Action Date: 24 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-24
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-09
Old address: Peterborough Court 133 Fleet Street London EC4A 2BB
New address: The Zenith Building 26 Spring Gardens Manchester M2 1AB
Documents
Liquidation voluntary declaration of solvency
Date: 08 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type full
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Taylor
Documents
Termination director company with name
Date: 25 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antigone Loudiadis
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type full
Date: 02 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 25 Mar 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 25 Mar 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 25/03/13
Documents
Capital statement capital company with date currency figure
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Capital
Type: SH19
Date: 2013-03-25
Capital : 6 GBP
Documents
Resolution
Date: 25 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type full
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 07 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Jervis
Documents
Change registered office address company with date old address
Date: 30 Jan 2012
Action Date: 30 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-30
Old address: Fleet Place House 2 Fleet Place London EC4M 7RF
Documents
Annual return company with made up date
Date: 11 Jan 2012
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type full
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination secretary company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Patterson
Documents
Appoint person secretary company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Hannah Wilby
Documents
Appoint person director company with name
Date: 27 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Antigone Loudiadis
Documents
Termination director company with name
Date: 21 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Smith
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Change person secretary company with change date
Date: 27 Jul 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew John Patterson
Change date: 2010-07-27
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Jonathan Smith
Change date: 2010-07-27
Documents
Change person director company with change date
Date: 27 Jul 2010
Action Date: 27 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward John Jervis
Change date: 2010-07-27
Documents
Accounts with accounts type full
Date: 14 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 09 Dec 2009
Action Date: 15 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-15
Officer name: Andrew Jonathan Smith
Documents
Capital allotment shares
Date: 05 Dec 2009
Action Date: 04 Nov 2009
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2009-11-04
Documents
Termination director company with name
Date: 04 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Wood
Documents
Accounts with accounts type full
Date: 24 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed edward john jervis
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed andrew john patterson
Documents
Legacy
Date: 03 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary patricia standaloft
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew smith / 01/11/2008
Documents
Accounts with accounts type full
Date: 31 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Accounts with accounts type full
Date: 18 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/06; full list of members
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 12/10/06 from: cheapside house 138 cheapside london EC2V 6LH
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/12/06
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 16 Nov 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sprimont LIMITED\certificate issued on 16/11/05
Documents
Some Companies
ST LEDGER HOUSE,KENT,TN4 0PN
Number: | 11891193 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRB QUANTITY SURVEYING LIMITED
1 BREHAL CLOSE,LYDNEY,GL15 5TP
Number: | 08841002 |
Status: | ACTIVE |
Category: | Private Limited Company |
COBALT 3.1 SILVER FOX WAY,NEWCASTLE UPON TYNE,NE27 0QJ
Number: | 11824198 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 SARUM BUSINESS PARK,SALISBURY,SP4 6FB
Number: | 03161778 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE 4 BOROUGH HIGH STREET,LONDON,SE1 9QR
Number: | 09290325 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O RJT GROUP 56 11-13 KING STREET,BRADFORD,BD11 1AA
Number: | 10857251 |
Status: | ACTIVE |
Category: | Private Limited Company |