Advanced company searchLink opens in new window

PARAMOUNT ACQUISITIONS LIMITED

Company number 05938866

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)
02 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
02 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
20 Feb 2013 4.68 Liquidators' statement of receipts and payments to 14 December 2012
03 Jan 2012 AD01 Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH on 3 January 2012
30 Dec 2011 4.20 Statement of affairs with form 4.19
30 Dec 2011 600 Appointment of a voluntary liquidator
30 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-12-15
12 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
Statement of capital on 2011-10-12
  • GBP 390,268
28 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
27 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share sale aggreement 21/09/2011
11 Aug 2011 AP01 Appointment of Mr Stephen Rushworth Smith as a director
04 Aug 2011 TM01 Termination of appointment of William Rollason as a director
04 Aug 2011 TM01 Termination of appointment of William Rollason as a director
24 Nov 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
23 Nov 2010 AD03 Register(s) moved to registered inspection location
23 Nov 2010 AD02 Register inspection address has been changed
23 Nov 2010 AA01 Current accounting period extended from 29 June 2010 to 29 December 2010
15 Nov 2010 AP01 Appointment of Mr Simon George Rowe as a director
15 Oct 2010 AP01 Appointment of Mr William Rollason as a director
14 Jul 2010 TM01 Termination of appointment of Mark Phillips as a director
08 Jul 2010 TM01 Termination of appointment of Peter Hill as a director
01 Mar 2010 AA Full accounts made up to 28 June 2009
14 Oct 2009 TM01 Termination of appointment of Gareth Whiley as a director
14 Oct 2009 TM01 Termination of appointment of Ian Oxley Swan as a director
09 Oct 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders