This company is commonly known as Paul Marchant Limited. The company was founded 13 years ago and was given the registration number 07420204. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Compass Fri Ltd Propsect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | PAUL MARCHANT LIMITED |
---|---|---|
Company Number | : | 07420204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 October 2010 |
End of financial year | : | 31 October 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Compass Fri Ltd Propsect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillside Cottage, Castle Hill, Longfield, England, DA3 7BQ | Director | 27 October 2010 | Active |
Paul Marchant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hillside Cottage, Castle Hill, Longfield, England, DA3 7BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-18 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2024-01-11 | Address | Change registered office address company with date old address new address. | Download |
2024-01-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-08 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-12-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-07-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-17 | Resolution | Resolution. | Download |
2018-09-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-09-12 | Address | Change registered office address company with date old address new address. | Download |
2018-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-17 | Officers | Change person director company with change date. | Download |
2018-08-17 | Address | Change registered office address company with date old address new address. | Download |
2018-06-19 | Address | Change registered office address company with date old address new address. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-11-28 | Gazette | Gazette filings brought up to date. | Download |
2017-11-07 | Gazette | Gazette notice compulsory. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2017-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2017-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.