PARAGON LIMITED
Status | DISSOLVED |
Company No. | 05241653 |
Category | Private Limited Company |
Incorporated | 24 Sep 2004 |
Age | 19 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 23 days |
SUMMARY
PARAGON LIMITED is an dissolved private limited company with number 05241653. It was incorporated 19 years, 8 months, 21 days ago, on 24 September 2004 and it was dissolved 3 years, 8 months, 23 days ago, on 22 September 2020. The company address is 23 Queen Street, Whalley, BB7 9TA, Lancashire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 05 Sep 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 07 Aug 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 23 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Termination secretary company
Date: 08 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Change to a person with significant control
Date: 08 Oct 2018
Action Date: 05 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Blackburn
Change date: 2018-10-05
Documents
Termination secretary company with name termination date
Date: 08 Oct 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adele Blackburn
Termination date: 2018-07-18
Documents
Change person director company with change date
Date: 25 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-24
Officer name: David Blackburn
Documents
Change person secretary company with change date
Date: 25 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-07-24
Officer name: Adele Blackburn
Documents
Change person director company with change date
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-24
Officer name: David Blackburn
Documents
Change registered office address company with date old address new address
Date: 23 Jul 2018
Action Date: 23 Jul 2018
Category: Address
Type: AD01
New address: 23 Queen Street Whalley Lancashire BB7 9TA
Change date: 2018-07-23
Old address: 23 Queen Street Whalley Lancashire BB7 9TA
Documents
Appoint person secretary company with name date
Date: 23 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Brenda Doris Blackburn
Appointment date: 2018-07-18
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2018
Action Date: 25 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-25
Old address: Cragg House Newton in Bowland Clitheroe Lancashire BB7 3DY
New address: 23 Queen Street Whalley Lancashire BB7 9TA
Documents
Confirmation statement with updates
Date: 03 Nov 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 11 Nov 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Change person director company with change date
Date: 04 Oct 2012
Action Date: 24 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Blackburn
Change date: 2012-09-24
Documents
Move registers to registered office company
Date: 04 Oct 2012
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change person secretary company with change date
Date: 16 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Adele Blackburn
Change date: 2011-11-01
Documents
Change person director company with change date
Date: 16 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Blackburn
Change date: 2011-11-01
Documents
Change registered office address company with date old address
Date: 16 Nov 2011
Action Date: 16 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-16
Old address: Lower Beatrix House Dunsop Bridge Clitheroe Lancashire BB7 3BE
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Move registers to sail company
Date: 03 Nov 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 03 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 03/07/2008 from 6-8 church street clitheroe lancashire BB7 2DG
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / adele blackburn / 04/06/2008
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david blackburn / 04/06/2008
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2006
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/05; full list of members
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 15/08/05 from: suite 260A, glenfield park two blakewater road blackburn lancashire BB1 5QH
Documents
Legacy
Date: 17 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 20/01/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 05/01/05 from: 5 jupiter house, calleva park reading berks RG7 8NN
Documents
Some Companies
21-23 ACORN STREET,GLASGOW,G40 4AN
Number: | SO306374 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
TECHNOLOGY HOUSE,,SALFORD,M6 6AP
Number: | 11088220 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED,LONDON,NW7 3SA
Number: | 10041952 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
DOUGLAS HOUSE,REIGATE,RH2 9QP
Number: | 04060641 |
Status: | ACTIVE |
Category: | Private Limited Company |
LSE PLANNING AND DESIGN LIMITED
68 HARSNETT ROAD,COLCHESTER,CO1 2HX
Number: | 09170553 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKWOOD COURT,BRADFORD,BD8 8JY
Number: | 08575583 |
Status: | ACTIVE |
Category: | Private Limited Company |