Advanced company searchLink opens in new window

PARAGON MORTGAGES (NO.9) PLC

Company number 04513176

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)
19 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
02 Sep 2021 AD03 Register(s) moved to registered inspection location 51 Homer Road Solihull West Midlands B91 3QJ
02 Sep 2021 AD02 Register inspection address has been changed from Paragon House 51 Homer Road Solihull West Midlands B91 3QJ United Kingdom to 51 Homer Road Solihull West Midlands B91 3QJ
30 Aug 2021 AD01 Registered office address changed from 51 Homer Road Solihull West Midlands B91 3QJ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 30 August 2021
28 Aug 2021 600 Appointment of a voluntary liquidator
28 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-08-11
28 Aug 2021 LIQ01 Declaration of solvency
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
09 Mar 2021 TM01 Termination of appointment of James Paul Giles as a director on 5 March 2021
09 Mar 2021 TM01 Termination of appointment of Paivi Helena Whitaker as a director on 5 March 2021
15 Feb 2021 AA Full accounts made up to 30 September 2020
03 Feb 2021 TM01 Termination of appointment of Richard Dominic Shelton as a director on 3 February 2021
15 Dec 2020 MR04 Satisfaction of charge 1 in full
14 Dec 2020 MR04 Satisfaction of charge 2 in full
17 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
17 Jul 2020 RP04AP03 Second filing for the appointment of Ciara Murphy as a secretary
05 Jun 2020 TM02 Termination of appointment of Pandora Sharp as a secretary on 1 June 2020
05 Jun 2020 AP03 Appointment of Ciara Murphy as a secretary on 2 June 2020
  • ANNOTATION Clarification a second filed AP03 was registered on 17/07/2020.
24 Mar 2020 CH01 Director's details changed for Ms Paivi Helena Whitaker on 16 March 2020
12 Feb 2020 AA Full accounts made up to 30 September 2019
19 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
08 Feb 2019 AA Full accounts made up to 30 September 2018
21 Nov 2018 TM01 Termination of appointment of James Patrick Johnston Fairrie as a director on 19 November 2018
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates