Advanced company searchLink opens in new window

PAXTON RESTORATION LTD

Company number 04713191

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)
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
  • GBP 1
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