Advanced company searchLink opens in new window

PAUL PAXTON LIMITED

Company number 07865374

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2017 CS01 Confirmation statement made on 30 November 2016 with updates
14 Jun 2017 RT01 Administrative restoration application
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
12 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
11 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 4
09 Apr 2015 AD01 Registered office address changed from , C/O Jmj Accountants, Regent Bui Jmj Accountants, Prince Regent Street, Stockton-on-Tees, Cleveland, TS19 8AA, England to C/O Jmj Accountants Regent Buildings Jmj Accountants Prince Regent Street Stockton-on-Tees Cleveland TS18 1DF on 9 April 2015
09 Apr 2015 AD01 Registered office address changed from , 19 Yarm Road, Stockton-on-Tees, Cleveland, TS18 3NJ to C/O Jmj Accountants Regent Buildings Jmj Accountants Prince Regent Street Stockton-on-Tees Cleveland TS18 1DF on 9 April 2015
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Aug 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 December 2012
13 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
11 Apr 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
26 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)