Having been setup in 2005, Paul's Quality Butchers Ltd have registered office in Dundee, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. Paul's Quality Butchers Ltd has 3 directors listed as Conway, Karen, Conway, Karen Frances, Conway, Paul at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONWAY, Karen Frances | 06 April 2009 | - | 1 |
CONWAY, Paul | 08 March 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONWAY, Karen | 08 March 2005 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 April 2019 | |
O/C EARLY DISS - N/A | 17 January 2019 | |
AD01 - Change of registered office address | 08 May 2017 | |
AD01 - Change of registered office address | 12 February 2015 | |
CO4.2(Scot) - N/A | 12 February 2015 | |
4.2(Scot) - N/A | 12 February 2015 | |
4.9(Scot) - N/A | 19 January 2015 | |
DISS40 - Notice of striking-off action discontinued | 16 July 2014 | |
AR01 - Annual Return | 15 July 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 July 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 19 April 2013 | |
AR01 - Annual Return | 09 August 2012 | |
AD01 - Change of registered office address | 13 June 2012 | |
AA - Annual Accounts | 13 June 2012 | |
CH01 - Change of particulars for director | 29 May 2012 | |
CH01 - Change of particulars for director | 29 May 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 23 May 2012 | |
AD01 - Change of registered office address | 09 May 2012 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 30 March 2012 | |
AA - Annual Accounts | 17 October 2011 | |
AD01 - Change of registered office address | 08 July 2011 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 15 October 2010 | |
AR01 - Annual Return | 14 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
CH01 - Change of particulars for director | 14 May 2010 | |
AA - Annual Accounts | 09 November 2009 | |
288a - Notice of appointment of directors or secretaries | 23 April 2009 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 21 January 2009 | |
363a - Annual Return | 08 January 2009 | |
410(Scot) - N/A | 12 March 2008 | |
AA - Annual Accounts | 26 September 2007 | |
363s - Annual Return | 27 April 2007 | |
AA - Annual Accounts | 03 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 April 2006 | |
363s - Annual Return | 28 March 2006 | |
288a - Notice of appointment of directors or secretaries | 30 March 2005 | |
288a - Notice of appointment of directors or secretaries | 30 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 March 2005 | |
288b - Notice of resignation of directors or secretaries | 11 March 2005 | |
288b - Notice of resignation of directors or secretaries | 11 March 2005 | |
NEWINC - New incorporation documents | 08 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 22 March 2012 | Outstanding |
N/A |
Bond & floating charge | 07 March 2008 | Fully Satisfied |
N/A |