About

Registered Number: 06305300
Date of Incorporation: 06/07/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2015 (10 years ago)
Registered Address: 2 Nelson Street, Southend-On-Sea, Essex, SS1 1EF

 

Based in Southend-On-Sea, Paul Shiers Construction Ltd was registered on 06 July 2007, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. Paul Shiers Construction Ltd has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHIERS, Linsay Jean 06 July 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 22 December 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 September 2014
1.4 - Notice of completion of voluntary arrangement 11 November 2013
AD01 - Change of registered office address 15 October 2013
RESOLUTIONS - N/A 14 October 2013
4.20 - N/A 14 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 September 2013
AR01 - Annual Return 23 July 2013
1.1 - Report of meeting approving voluntary arrangement 18 April 2013
LIQ MISC OC - N/A 18 April 2013
AA - Annual Accounts 20 December 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 20 September 2012
1.1 - Report of meeting approving voluntary arrangement 20 September 2012
1.1 - Report of meeting approving voluntary arrangement 20 September 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 09 August 2011
CH03 - Change of particulars for secretary 09 August 2011
CH01 - Change of particulars for director 08 August 2011
1.1 - Report of meeting approving voluntary arrangement 20 July 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 29 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 July 2009
353 - Register of members 29 July 2009
287 - Change in situation or address of Registered Office 29 July 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 07 July 2008
395 - Particulars of a mortgage or charge 20 October 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
225 - Change of Accounting Reference Date 19 July 2007
NEWINC - New incorporation documents 06 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 17 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.