Advanced company searchLink opens in new window

PAPWORTH SPECIALIST VEHICLES LIMITED

Company number 03048528

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Sep 2013 MR05 Part of the property or undertaking has been released from charge 9
11 Sep 2013 MR05 Part of the property or undertaking has been released from charge 8
04 Sep 2013 COCOMP Order of court to wind up
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2012 TM01 Termination of appointment of Mark Clissett as a director
05 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
12 Oct 2011 TM01 Termination of appointment of Philip Mcdaid as a director
11 Oct 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
Statement of capital on 2011-10-11
  • GBP 60,000
23 Sep 2011 AP02 Appointment of Continental Shelf 548 Limited as a director
23 Sep 2011 AP02 Appointment of Continental Shelf 547 Limited as a director
21 Jul 2011 TM02 Termination of appointment of Scott Brown as a secretary
23 Jun 2011 AP01 Appointment of Philip Mcdaid as a director
04 May 2011 TM01 Termination of appointment of Scott Brown as a director
14 Apr 2011 AP01 Appointment of Mr Mark Anthony Clissett as a director
14 Apr 2011 TM01 Termination of appointment of Marcus Shannon as a director
30 Dec 2010 AA Full accounts made up to 31 March 2010
15 Oct 2010 TM02 Termination of appointment of Ricahrd Fulton as a secretary
15 Oct 2010 AP03 Appointment of Scott Brown as a secretary
15 Oct 2010 TM01 Termination of appointment of Raymond Flynn as a director
15 Oct 2010 AP01 Appointment of Scott Douglas Brown as a director
17 Sep 2010 AP03 Appointment of Ricahrd Fulton as a secretary
17 Sep 2010 TM02 Termination of appointment of Michael Lavender as a secretary
22 Apr 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
01 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ A deed of accession 09/02/2010