PAISLEY FLOUR WEDDINGS LTD
Status | DISSOLVED |
Company No. | 10928323 |
Category | Private Limited Company |
Incorporated | 22 Aug 2017 |
Age | 6 years, 9 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2023 |
Years | 7 months, 6 days |
SUMMARY
PAISLEY FLOUR WEDDINGS LTD is an dissolved private limited company with number 10928323. It was incorporated 6 years, 9 months, 6 days ago, on 22 August 2017 and it was dissolved 7 months, 6 days ago, on 22 October 2023. The company address is 1 Castle Street, Worcester, WR1 3AA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 22 Jul 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Address
Type: AD01
New address: 1 Castle Street Worcester WR1 3AA
Old address: 3 the Mill High Street Stourbridge DY8 4FA England
Change date: 2022-06-07
Documents
Liquidation voluntary statement of affairs
Date: 07 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change to a person with significant control
Date: 17 Dec 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Emma Jayne Passey
Change date: 2021-11-30
Documents
Cessation of a person with significant control
Date: 17 Dec 2021
Action Date: 30 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Small
Cessation date: 2021-11-30
Documents
Confirmation statement with updates
Date: 16 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Change to a person with significant control
Date: 19 Nov 2021
Action Date: 25 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-25
Psc name: Mr David Small
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Address
Type: AD01
New address: 3 the Mill High Street Stourbridge DY8 4FA
Old address: 3 the Mill High Street Stourbridge DY8 4FB England
Change date: 2021-06-25
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-23
Old address: 8a Stallings Lane Kingswinford DY6 7HU England
New address: 3 the Mill High Street Stourbridge DY8 4FB
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2019
Action Date: 09 Aug 2019
Category: Address
Type: AD01
New address: 8a Stallings Lane Kingswinford DY6 7HU
Change date: 2019-08-09
Old address: 15 New Street Stourport-on-Severn County (Optional) DY13 8UW United Kingdom
Documents
Accounts with accounts type micro entity
Date: 03 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 05 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Small
Termination date: 2018-11-30
Documents
Confirmation statement with updates
Date: 12 Sep 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Some Companies
TENBY PLACE,WEST BRIDGFORD,NG2 7BA
Number: | 05627370 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 SHAD THAMES,LONDON,SE1 2LY
Number: | 08130119 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID DALE GALLERY AND STUDIOS
161 BROAD STREET,GLASGOW,G40 2QR
Number: | SC358737 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
MARTIN STONE ASSOCIATES LIMITED
374- 378 LILLIE ROAD,LONDON,SW6 7PH
Number: | 10736130 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOK HOUSE, 6 EDMONDS CLOSE,WELLINGBOROUGH,NN8 2QY
Number: | 09025891 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11839710 |
Status: | ACTIVE |
Category: | Private Limited Company |