PARAGON DATA SERVICES LTD

Third Floor 10 South Parade, Leeds, LS1 5QS
StatusDISSOLVED
Company No.03527824
CategoryPrivate Limited Company
Incorporated16 Mar 1998
Age26 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution21 May 2022
Years2 years, 14 days

SUMMARY

PARAGON DATA SERVICES LTD is an dissolved private limited company with number 03527824. It was incorporated 26 years, 2 months, 19 days ago, on 16 March 1998 and it was dissolved 2 years, 14 days ago, on 21 May 2022. The company address is Third Floor 10 South Parade, Leeds, LS1 5QS.



Company Fillings

Gazette dissolved liquidation

Date: 21 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 21 Feb 2022

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 23 Sep 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 31 Mar 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 10 Feb 2021

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 19 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035278240005

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 27 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 23 Mar 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2020

Action Date: 13 Mar 2020

Category: Address

Type: AD01

Old address: Paragon House 120 Stoneferry Road Hull East Yorkshire HU8 8DA

Change date: 2020-03-13

New address: Third Floor 10 South Parade Leeds LS1 5QS

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 12 Mar 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Capital cancellation shares

Date: 21 Aug 2019

Action Date: 28 Jun 2019

Category: Capital

Type: SH06

Capital : 202 GBP

Date: 2019-06-28

Documents

View document PDF

Capital return purchase own shares

Date: 21 Aug 2019

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2019

Action Date: 28 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-28

Psc name: Mr Iain Bland

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035278240004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2019

Action Date: 24 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-24

Charge number: 035278240005

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-20

Officer name: Victoria Jane Hart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2017

Action Date: 29 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-29

Made up date: 2016-06-30

Documents

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035278240003

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035278240004

Charge creation date: 2016-08-12

Documents

View document PDF

Resolution

Date: 22 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2016

Action Date: 10 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-10

Capital : 1,000,202 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 15 Nov 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AAMD

Made up date: 2014-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 15 Nov 2015

Action Date: 28 Feb 2013

Category: Accounts

Type: AAMD

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Address

Type: AD01

Old address: 120 Stoneferry Road Hull HU8 8DA

New address: Paragon House 120 Stoneferry Road Hull East Yorkshire HU8 8DA

Change date: 2015-09-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Victoria Jane Hart

Appointment date: 2015-09-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2015

Action Date: 29 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035278240003

Charge creation date: 2015-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2014

Action Date: 02 Jan 2014

Category: Address

Type: AD01

Old address: Unit 11 Geneva Way Busines Pk Geneva Way, Leads Road Hull East Yorkshire HU7 0DG United Kingdom

Change date: 2014-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glen Davis

Documents

View document PDF

Termination secretary company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Iain Bland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Accounts amended with made up date

Date: 18 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AAMD

Made up date: 2009-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 11 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-11

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2009

Action Date: 17 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-17

Old address: Unit 11 Geneva Way Business Park Leads Road Hull HU7 0DG United Kingdom

Documents

View document PDF

Accounts amended with made up date

Date: 06 Aug 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AAMD

Made up date: 2008-02-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 05/01/2009 from 1-3 wyke street hull east yorkshire HU9 1PA

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/08; no change of members

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Resolution

Date: 22 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/11/06--------- £ si 2@1=2 £ ic 199/201

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 27/02/06 to 28/02/06

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 27/02/06

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 23/02/06 from: paragon house main road thorngumbald HU12 9LS

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 19 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/03/02--------- £ si 99@1=99 £ ic 100/199

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/99; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

APPLICADO LTD

PERRIN LODGE,BRIGHTON,BN2 7BD

Number:08398934
Status:ACTIVE
Category:Private Limited Company

BRIAN GLANVILLE LIMITED

D2 D2 THE COURTYARD,ST. ALBANS,AL4 0LA

Number:00501222
Status:ACTIVE
Category:Private Limited Company

CARE FERTILITY LEEDS LIMITED

JOHN WEBSTER HOUSE 6 LAWRENCE DRIVE,NOTTINGHAM,NG8 6PZ

Number:11760113
Status:ACTIVE
Category:Private Limited Company

CP SECURITY SYSTEMS LIMITED

5 THE HOE,WATFORD,WD19 5AY

Number:11045876
Status:ACTIVE
Category:Private Limited Company

CUSTOMER DYNAMICS (UK) LTD

THE KENNELS,STRATHGLASS,IV4 7LY

Number:SC381290
Status:ACTIVE
Category:Private Limited Company
Number:01085187
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source