Advanced company searchLink opens in new window

PADBURY GROUP LIMITED

Company number 05781560

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)
11 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 19 January 2024
14 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 19 January 2023
23 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 19 January 2022
24 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 19 January 2021
13 May 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Jan 2020 AD01 Registered office address changed from Sterling House 31/32 High Street Wellingborough NN8 4HL England to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 27 January 2020
24 Jan 2020 LIQ02 Statement of affairs
24 Jan 2020 600 Appointment of a voluntary liquidator
24 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-20
24 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
09 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2019 AA Total exemption full accounts made up to 30 April 2018
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
18 May 2018 CS01 Confirmation statement made on 13 April 2018 with updates
16 Apr 2018 PSC04 Change of details for Mr Alistair James Farquharson as a person with significant control on 24 November 2017
16 Apr 2018 PSC07 Cessation of Neil Alexander Farquharson as a person with significant control on 24 November 2017
16 Apr 2018 TM01 Termination of appointment of Neil Alexander Farquharson as a director on 24 November 2017
06 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
28 Nov 2017 AP03 Appointment of Ms Zoe Gayton as a secretary on 28 November 2017
28 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-24
23 Nov 2017 AD01 Registered office address changed from 19 York Road Northampton Northamptonshire NN1 5QG to Sterling House 31/32 High Street Wellingborough NN8 4HL on 23 November 2017
02 Oct 2017 TM02 Termination of appointment of Jayne Farquharson as a secretary on 19 September 2017
02 Oct 2017 TM01 Termination of appointment of Jayne Allison Joy Farquharson as a director on 19 September 2017
27 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
19 Apr 2017 CH01 Director's details changed for Neil Alexander Farquharson on 19 April 2017