Advanced company searchLink opens in new window

PARAGON MORTGAGES (NO. 16) PLC

Company number 06352605

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)
09 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
03 May 2019 AD03 Register(s) moved to registered inspection location Paragon House 51 Homer Road Solihull West Midlands B91 3QJ
19 Mar 2019 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 19 March 2019
16 Mar 2019 LIQ01 Declaration of solvency
16 Mar 2019 600 Appointment of a voluntary liquidator
16 Mar 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-26
28 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with updates
21 Feb 2018 AA Full accounts made up to 30 September 2017
22 Nov 2017 TM01 Termination of appointment of James Paul Giles as a director on 20 November 2017
02 Oct 2017 PSC05 Change of details for The Paragon Group of Companies Plc as a person with significant control on 21 September 2017
25 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
23 Mar 2017 AA Full accounts made up to 30 September 2016
14 Mar 2017 AP01 Appointment of Mr James Paul Giles as a director on 8 March 2017
14 Feb 2017 TM01 Termination of appointment of John Alexander Harvey as a director on 31 January 2017
07 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
28 Jul 2016 CH01 Director's details changed for Mr Keith Graham Allen on 1 July 2016
01 Mar 2016 AA Full accounts made up to 30 September 2015
28 Sep 2015 AP01 Appointment of Mr Keith Graham Allen as a director on 23 September 2015
16 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50,000
24 Feb 2015 AA Full accounts made up to 30 September 2014
21 Oct 2014 TM01 Termination of appointment of Dirk Peter Stolp as a director on 15 October 2014
21 Oct 2014 TM01 Termination of appointment of James Patrick Johnston Fairrie as a director on 15 October 2014
20 Oct 2014 MR04 Satisfaction of charge 1 in full
12 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 50,000