Advanced company searchLink opens in new window

PARAGON EFFICIENCIES LIMITED

Company number SC354580

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)
24 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2022 TM01 Termination of appointment of Robert James Etherson as a director on 22 December 2022
13 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
01 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2022 DS01 Application to strike the company off the register
25 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ That the company is to waive and release the balance of £981,390 owed to the company by energen biogas LTD 24/10/2022
24 Oct 2022 SH19 Statement of capital on 24 October 2022
  • GBP 1.00
24 Oct 2022 SH20 Statement by Directors
24 Oct 2022 CAP-SS Solvency Statement dated 21/10/22
24 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ The company's share premium account be and is hereby reduced by £1,499,030 to £0 21/10/2022
  • RES06 ‐ Resolution of reduction in issued share capital
19 Aug 2022 AA Accounts for a small company made up to 31 December 2021
25 May 2022 CH01 Director's details changed for Mr Robert James Etherson on 22 May 2022
24 May 2022 CH01 Director's details changed for Mr Robert James Etherson on 19 May 2022
10 May 2022 CH01 Director's details changed for Mr Paul Ellis Gill on 10 May 2022
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
06 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
23 Sep 2020 AD01 Registered office address changed from Energen Biogas Limited Dunnswood Road Cumbernauld Glasgow G67 3EN Scotland to Suite 1a Kestrel View Strathclyde Business Park Bellshill ML4 3PB on 23 September 2020
19 Aug 2020 AP01 Appointment of Mr Itai Raanan as a director on 19 August 2020
19 Aug 2020 TM01 Termination of appointment of Erez Gissin as a director on 19 August 2020
17 Jun 2020 AP01 Appointment of Mr Paul Ellis Gill as a director on 9 June 2020
17 Jun 2020 TM01 Termination of appointment of Ross Cooper as a director on 9 June 2020
28 Apr 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019