Advanced company searchLink opens in new window

PARAGON EVENT MARKETING LIMITED

Company number 09530834

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)
22 Jun 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Apr 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 13 December 2023
22 Dec 2022 AD01 Registered office address changed from 2nd Floor 11 - 13 New Wakefield Street Manchester M1 5NJ England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 22 December 2022
22 Dec 2022 LIQ02 Statement of affairs
22 Dec 2022 600 Appointment of a voluntary liquidator
22 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-14
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 May 2021 AD01 Registered office address changed from 19 Albion Street Albion Wharf Manchester M1 5LN England to 2nd Floor 11 - 13 New Wakefield Street Manchester M1 5NJ on 18 May 2021
14 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
16 Feb 2021 CH04 Secretary's details changed for Prb Company Secretarial Llp on 1 January 2021
05 Jan 2021 AD01 Registered office address changed from Pt 2nd Flr 86-90 Bainbridge House London Road Manchester M1 2PW England to 19 Albion Street Albion Wharf Manchester M1 5LN on 5 January 2021
11 May 2020 AA Total exemption full accounts made up to 31 December 2019
20 Apr 2020 AD01 Registered office address changed from Piccadilly Business Suite London Road Manchester M1 2PW England to Pt 2nd Flr 86-90 Bainbridge House London Road Manchester M1 2PW on 20 April 2020
14 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
20 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-14
12 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
10 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
18 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
11 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
07 Mar 2018 AD01 Registered office address changed from Harter Business Suite Harter Street Manchester M1 6HP England to Piccadilly Business Suite London Road Manchester M1 2PW on 7 March 2018
09 Aug 2017 AD01 Registered office address changed from Citibase 40 Princess Street Manchester M1 6DE England to Harter Business Suite Harter Street Manchester M1 6HP on 9 August 2017
01 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016