Advanced company searchLink opens in new window

NICOLAS YOUNG AND PAXTON LIMITED

Company number 07026110

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)
29 Jan 2014 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
29 Jan 2014 CH01 Director's details changed for Maria Paxton on 10 July 2013
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Jan 2013 CH01 Director's details changed for Maria Paxton on 10 January 2013
19 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
19 Oct 2012 CH01 Director's details changed for Maria Paxton on 30 August 2012
30 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Apr 2012 CH01 Director's details changed for Maria Paxton on 17 April 2012
26 Mar 2012 AD01 Registered office address changed from 3 Great Square Braintree Essex CM7 1TX United Kingdom on 26 March 2012
07 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
13 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
07 Dec 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
07 Dec 2010 CH01 Director's details changed for Maria Paxton on 1 October 2009
16 Nov 2010 AD01 Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY on 16 November 2010
03 Mar 2010 TM02 Termination of appointment of Amanda Hooper as a secretary
22 Sep 2009 NEWINC Incorporation