About

Registered Number: 03647934
Date of Incorporation: 12/10/1998 (25 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (6 years ago)
Registered Address: Wilkins Kennedy Llp Athenia House, 10-14 Andover Road, Winchester, Hampshire, SO23 7BS

 

Having been setup in 1998, Paultons Street Consultants Ltd have registered office in Winchester. Currently we aren't aware of the number of employees at the this company. There are no directors listed for Paultons Street Consultants Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 12 February 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 21 October 2014
CH03 - Change of particulars for secretary 21 October 2014
CH01 - Change of particulars for director 21 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 24 September 2013
AD01 - Change of registered office address 12 September 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 31 October 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 26 October 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 20 September 2006
363s - Annual Return 13 October 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 17 August 2004
363s - Annual Return 26 October 2003
AA - Annual Accounts 04 September 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 11 October 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 22 October 2001
363s - Annual Return 16 November 2000
AA - Annual Accounts 16 November 2000
363s - Annual Return 25 November 1999
225 - Change of Accounting Reference Date 29 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1999
MEM/ARTS - N/A 25 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
287 - Change in situation or address of Registered Office 21 January 1999
CERTNM - Change of name certificate 20 January 1999
NEWINC - New incorporation documents 12 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.