C & L PARADIGM LIMITED
Status | DISSOLVED |
Company No. | 04977166 |
Category | Private Limited Company |
Incorporated | 26 Nov 2003 |
Age | 20 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2022 |
Years | 1 year, 5 months, 10 days |
SUMMARY
C & L PARADIGM LIMITED is an dissolved private limited company with number 04977166. It was incorporated 20 years, 6 months, 4 days ago, on 26 November 2003 and it was dissolved 1 year, 5 months, 10 days ago, on 20 December 2022. The company address is Runacre Mill Runacre Mill, Petworth, GU28 0AS, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Address
Type: AD01
New address: Runacre Mill New Street Petworth GU28 0AS
Change date: 2022-04-04
Old address: Therapy Golden Square Petworth West Sussex GU28 0AP
Documents
Change account reference date company previous extended
Date: 30 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA01
Made up date: 2021-03-31
New date: 2021-09-30
Documents
Confirmation statement with updates
Date: 10 Dec 2021
Action Date: 26 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-26
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Jan 2021
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Dec 2019
Action Date: 26 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-26
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Change to a person with significant control
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Laura Jane Woodham
Change date: 2018-11-14
Documents
Change to a person with significant control
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-14
Psc name: Mr Christopher Martin Woodham
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 10 Dec 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Change person director company with change date
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-08
Officer name: Laura Jane Ross Woodham
Documents
Change person director company with change date
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-08
Officer name: Christopher Martin Woodham
Documents
Change person secretary company with change date
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-12-08
Officer name: Christopher Martin Woodham
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Capital allotment shares
Date: 21 Nov 2013
Action Date: 02 Apr 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-04-02
Documents
Capital allotment shares
Date: 21 Nov 2013
Action Date: 02 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-02
Capital : 100 GBP
Documents
Capital allotment shares
Date: 21 Nov 2013
Action Date: 02 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-02
Capital : 100 GBP
Documents
Capital allotment shares
Date: 21 Nov 2013
Action Date: 02 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-02
Capital : 100 GBP
Documents
Resolution
Date: 21 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2009
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Martin Woodham
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 31 Dec 2009
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-31
Officer name: Laura Jane Ross Woodham
Documents
Legacy
Date: 07 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 07/07/2009 from spofforths 9 donnington park 85 birdham road chichester west sussex PO20 7AJ
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 22/10/2008 from c/o spofforths 9 donnington park 85 birdham road chichester west sussex PO20 7AJ
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/07; full list of members
Documents
Legacy
Date: 30 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 15/11/05--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 13 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 13/12/05 from: the old tavern market square petworth west sussex GU28 0AH
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jun 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 18 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 18/02/05 from: shears yard 21 wharf street the calls leeds west yorkshire LS2 7EQ
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 18 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/04; full list of members
Documents
Legacy
Date: 11 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/03/05
Documents
Legacy
Date: 09 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/11/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 06/02/04 from: temple house 20 holywell row london EC2A 4XH
Documents
Some Companies
130 CLENSHAM LANE,SUTTON,SM1 2NG
Number: | 11015655 |
Status: | ACTIVE |
Category: | Private Limited Company |
118 REEDHAM CLOSE,LONDON,N17 9PU
Number: | 08425801 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
COUNTY BUSINESS PARK,NOTTINGHAM,NG2 3JJ
Number: | 09334279 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
L. J. INTERNATIONAL TRUCKING LTD
196 NEWBIGGIN ROAD,ASHINGTON,NE63 0TL
Number: | 10904567 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU
Number: | 11111110 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 BADGER WALK,SHAFTESBURY,SP7 8FY
Number: | 07872796 |
Status: | ACTIVE |
Category: | Private Limited Company |