- Company Overview for PAXTON RESTORATION LTD (04713191)
- Filing history for PAXTON RESTORATION LTD (04713191)
- People for PAXTON RESTORATION LTD (04713191)
- Charges for PAXTON RESTORATION LTD (04713191)
- Insolvency for PAXTON RESTORATION LTD (04713191)
- More for PAXTON RESTORATION LTD (04713191)
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) |
---|---|---|---|
04 Mar 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Dec 2015 | 2.35B | Notice of move from Administration to Dissolution on 25 November 2015 | |
25 Jun 2015 | 2.24B | Administrator's progress report to 29 May 2015 | |
25 Jun 2015 | 2.31B | Notice of extension of period of Administration | |
21 Jan 2015 | 2.24B | Administrator's progress report to 12 December 2014 | |
19 Aug 2014 | 2.23B | Result of meeting of creditors | |
24 Jul 2014 | 2.16B | Statement of affairs with form 2.14B | |
21 Jul 2014 | 2.17B | Statement of administrator's proposal | |
01 Jul 2014 | AD01 | Registered office address changed from 171 Anerley Road London Greater London SE20 8EF on 1 July 2014 | |
27 Jun 2014 | 2.12B | Appointment of an administrator | |
05 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
28 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 May 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
13 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Apr 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 May 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
12 May 2010 | CH01 | Director's details changed for Mr Richard William Michael Sullivan on 26 March 2010 | |
12 May 2010 | CH03 | Secretary's details changed for Richard William Michael Sullivan on 26 March 2010 |