Advanced company searchLink opens in new window

PARADIGM AUDIO VISUAL GROUP LIMITED

Company number 03013637

Filter by category

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)
26 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 19 April 2018
04 Jul 2017 4.68 Liquidators' statement of receipts and payments to 19 April 2017
26 May 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
05 May 2016 4.20 Statement of affairs with form 4.19
05 May 2016 600 Appointment of a voluntary liquidator
05 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-20
25 Apr 2016 AD01 Registered office address changed from 100-102 st. James Road Northampton NN5 5LF to 100 st. James Road Northampton Northamptonshire NN5 5LF on 25 April 2016
20 Apr 2016 AD01 Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes Bucks. MK9 1EH to 100-102 st. James Road Northampton NN5 5LF on 20 April 2016
02 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 13,854
26 Oct 2015 TM01 Termination of appointment of Polly Whittaker as a director on 9 October 2015
26 Oct 2015 TM02 Termination of appointment of Polly Whittaker as a secretary on 9 October 2015
25 Sep 2015 CH01 Director's details changed for Mr Gregory Julius Jeffreys on 24 September 2015
07 Sep 2015 AA01 Previous accounting period extended from 31 December 2014 to 30 June 2015
01 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 13,854
07 Jan 2015 TM01 Termination of appointment of Stephen John Pratt as a director on 13 August 2014
19 Aug 2014 TM01 Termination of appointment of Susan Hall as a director on 31 July 2014
22 Jul 2014 AAMD Amended total exemption small company accounts made up to 31 December 2013
07 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
31 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 13,854
31 Jan 2014 TM01 Termination of appointment of Michele Perrone as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Jul 2013 CERTNM Company name changed paradigm audio visual LIMITED\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-04-17