PAISH CAPITAL LIMITED - BATH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-10-15 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2021-07-15 View Report
Insolvency. Brought down date: 2021-01-30. 2021-03-29 View Report
Address. New address: 14 Queen Square Bath BA1 2HN. Change date: 2020-02-07. Old address: Wormecliffe House Wormcliffe Lane Kingsdown Corsham Wiltshire SN13 8AR. 2020-02-07 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-02-06 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-02-06 View Report
Resolution. Description: Resolutions. 2020-02-06 View Report
Mortgage. Charge number: 086062400001. 2020-01-29 View Report
Confirmation statement. Statement with updates. 2020-01-16 View Report
Mortgage. Charge number: 086062400001. Charge creation date: 2019-05-24. 2019-05-24 View Report
Confirmation statement. Statement with updates. 2019-01-29 View Report
Accounts. Accounts type total exemption full. 2019-01-22 View Report
Confirmation statement. Statement with no updates. 2018-07-12 View Report
Accounts. Accounts type total exemption full. 2017-12-12 View Report
Officers. Officer name: Ms Susan Beverley Smyth. Appointment date: 2017-11-24. 2017-11-27 View Report
Confirmation statement. Statement with updates. 2017-07-21 View Report
Accounts. Accounts type total exemption small. 2017-04-25 View Report
Confirmation statement. Statement with updates. 2016-07-26 View Report
Accounts. Accounts type total exemption small. 2016-04-29 View Report
Annual return. With made up date full list shareholders. 2015-08-04 View Report
Accounts. Accounts type total exemption small. 2015-04-05 View Report
Annual return. With made up date full list shareholders. 2014-07-29 View Report
Incorporation. Incorporation company. 2013-07-11 View Report