- Company Overview for PADDOCK CONSTRUCTION LIMITED (06874980)
- Filing history for PADDOCK CONSTRUCTION LIMITED (06874980)
- People for PADDOCK CONSTRUCTION LIMITED (06874980)
- Insolvency for PADDOCK CONSTRUCTION LIMITED (06874980)
- More for PADDOCK CONSTRUCTION LIMITED (06874980)
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) |
---|---|---|---|
30 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2015 | |
27 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 14 November 2014 | |
12 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2013 | |
15 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 4 September 2012 | |
13 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
13 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2011 | AD01 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT on 12 September 2011 | |
12 Apr 2011 | AR01 |
Annual return made up to 9 April 2011 with full list of shareholders
Statement of capital on 2011-04-12
|
|
05 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 9 April 2010 with full list of shareholders | |
17 Apr 2009 | 288c | Director's change of particulars / michael webb / 17/04/2009 | |
09 Apr 2009 | NEWINC | Incorporation |