PARAGON SERVICES LIVERPOOL LTD.
Status | LIQUIDATION |
Company No. | 06509858 |
Category | Private Limited Company |
Incorporated | 20 Feb 2008 |
Age | 16 years, 3 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
PARAGON SERVICES LIVERPOOL LTD. is an liquidation private limited company with number 06509858. It was incorporated 16 years, 3 months, 10 days ago, on 20 February 2008. The company address is C/O Grant Thornton Uk Llp C/O Grant Thornton Uk Llp, London, EC2P 2YU.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Jul 2023
Action Date: 01 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Jul 2022
Action Date: 01 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-01
Documents
Liquidation voluntary removal of liquidator by court
Date: 04 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 04 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation miscellaneous
Date: 28 Mar 2022
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Secretary of state release of liquidator
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jul 2021
Action Date: 01 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-01
Documents
Change registered office address company with date old address new address
Date: 18 May 2020
Action Date: 18 May 2020
Category: Address
Type: AD01
Change date: 2020-05-18
Old address: C/O Rooney Associates 2nd Floor 19 Castle Street Liverpool Merseyside L2 4SX
New address: C/O Grant Thornton Uk Llp 30 Finsbury Square London EC2P 2YU
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address
Date: 08 Jun 2011
Action Date: 08 Jun 2011
Category: Address
Type: AD01
Old address: Unit 23 Faraday Road Britonwood Trading Estate Liverpool L33 7UT England
Change date: 2011-06-08
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 07 Jun 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 07 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 20 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-20
Documents
Change registered office address company with date old address
Date: 06 Jan 2011
Action Date: 06 Jan 2011
Category: Address
Type: AD01
Old address: Suite 26 Century Buildings Brunswick Business Park Tower Street, Liverpool Merseyside L3 4BJ
Change date: 2011-01-06
Documents
Accounts with accounts type total exemption small
Date: 22 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: 12 Mar 2010
Action Date: 20 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-20
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-22
Officer name: Jane Frances Wardale
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-22
Officer name: Richard Stephen Wardale
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/02/09; full list of members
Documents
Legacy
Date: 28 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Legacy
Date: 02 Jun 2008
Category: Capital
Type: 88(2)
Description: Ad 01/04/08\gbp si 50@1=50\gbp ic 1/51\
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed jane frances wardale
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed richard stephen wardale
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director chettleburghs LIMITED
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary chettleburgh's secretarial LTD
Documents
Some Companies
106 - 108 DUKE STREET,LIVERPOOL,L1 5AG
Number: | 04848553 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRADSHAWS LTD, CHARTER COURT 2 WELL HOUSE BARNS,BRETTON,CH4 0DH
Number: | 10074465 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRY SPRAYING SOLUTIONS LIMITED
UNIT 7 CENTURION COURT BRICK CLOSE,MILTON KEYNES,MK11 3JB
Number: | 09264953 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY, HOME FARM, RIDGE,HAMPSHIRE,RG27 9AX
Number: | 06177639 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 HAYDOCK COURT,EPSOM,,KT19 8FH
Number: | 10654978 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HOCKERIDGE VIEW,CHESHAM,HP4 3NB
Number: | 10110804 |
Status: | ACTIVE |
Category: | Private Limited Company |