Advanced company searchLink opens in new window

PARAGON MORTGAGES (NO. 3) LIMITED

Company number 02231301

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)
05 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2012 AD01 Registered office address changed from St Catherine's Court Herbert Road Solihull West Midlands B91 3QE on 7 December 2012
24 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2012 DS01 Application to strike the company off the register
08 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
Statement of capital on 2012-10-08
  • GBP 10
12 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jun 2012 AA Full accounts made up to 30 September 2011
08 Jun 2012 SH19 Statement of capital on 8 June 2012
  • GBP 10
08 Jun 2012 CAP-SS Solvency Statement dated 29/05/12
08 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
24 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
24 Oct 2011 AD03 Register(s) moved to registered inspection location
24 Oct 2011 AD02 Register inspection address has been changed
26 May 2011 CERT10 Certificate of re-registration from Public Limited Company to Private
26 May 2011 MAR Re-registration of Memorandum and Articles
26 May 2011 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
26 May 2011 RR02 Re-registration from a public company to a private limited company
02 Mar 2011 AA Full accounts made up to 30 September 2010
29 Sep 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Richard Dominic Shelton on 1 October 2009
29 Sep 2010 CH01 Director's details changed for Mr Nicholas Keen on 1 October 2009
29 Sep 2010 CH01 Director's details changed for Mr John Grigor Gemmell on 1 October 2009
29 Sep 2010 CH03 Secretary's details changed for Mr John Grigor Gemmell on 1 October 2009
18 May 2010 TM01 Termination of appointment of Adem Mehmet as a director