PAXON & THOMAS (NORWICH) LIMITED

Excelsior House Excelsior House, Lowestoft, NR32 2HD, Suffolk
StatusDISSOLVED
Company No.04566704
CategoryPrivate Limited Company
Incorporated18 Oct 2002
Age21 years, 7 months, 4 days
JurisdictionEngland Wales
Dissolution13 Dec 2019
Years4 years, 5 months, 9 days

SUMMARY

PAXON & THOMAS (NORWICH) LIMITED is an dissolved private limited company with number 04566704. It was incorporated 21 years, 7 months, 4 days ago, on 18 October 2002 and it was dissolved 4 years, 5 months, 9 days ago, on 13 December 2019. The company address is Excelsior House Excelsior House, Lowestoft, NR32 2HD, Suffolk.



Company Fillings

Gazette dissolved liquidation

Date: 13 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Address

Type: AD01

Old address: Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE

Change date: 2018-09-28

New address: Excelsior House 9 Quay View Business Park Lowestoft Suffolk NR32 2HD

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2015

Action Date: 17 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-17

Officer name: John Anthony Paxon

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2015

Action Date: 17 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Anne Paxon

Change date: 2015-10-17

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Termination director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morag Simeons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Storey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Morag Simeons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Capital name of class of shares

Date: 02 Jun 2011

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 18 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-18

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Apr 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Apr 2010

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Apr 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2010

Action Date: 21 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-21

Capital : 100.00 GBP

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Storey

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2010

Action Date: 21 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-21

Capital : 51.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Nov 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA01

Made up date: 2009-06-30

New date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2009

Action Date: 18 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-18

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/2009 to 30/06/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/05/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2004

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Dec 2003

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/10/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/03 to 31/05/03

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 14/11/02 from: 16 winchester walk, london, SE1 9AQ

Documents

View document PDF

Incorporation company

Date: 18 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:05846366
Status:ACTIVE
Category:Private Limited Company

GEMINI CONSULTING SERVICES LIMITED

5 SHORNELLS WAY,LONDON,SE2 0LA

Number:02855667
Status:ACTIVE
Category:Private Limited Company

JOHNSON CONTROLS HOLDING UK LTD

9/10 THE BRIARS, WATERBERRY DRIVE,WATERLOOVILLE,PO7 7YH

Number:09470896
Status:ACTIVE
Category:Private Limited Company

KASHMIRPUR LIMITED

16 GRAINGER AVENUE,NOTTINGHAM,NG2 7AS

Number:07213325
Status:ACTIVE
Category:Private Limited Company

LACKEN CONSULTANCY LIMITED

UNIT 15, NO.2 BULRUSHES BUSINESS PARK,EAST GRINSTEAD,RH19 4LZ

Number:11921981
Status:ACTIVE
Category:Private Limited Company

THE CRAFTY MARE LTD

C/O EVERETT KING 4 KINGS COURT,BRISTOL,BS1 4HW

Number:11423446
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