PATON BROWN (SALES PROMOTIONS) LIMITED

C/O Begbies Traynor C/O Begbies Traynor, Manchester, M3 4LY
StatusDISSOLVED
Company No.07715047
CategoryPrivate Limited Company
Incorporated22 Jul 2011
Age12 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution10 Jun 2020
Years3 years, 11 months, 21 days

SUMMARY

PATON BROWN (SALES PROMOTIONS) LIMITED is an dissolved private limited company with number 07715047. It was incorporated 12 years, 10 months, 10 days ago, on 22 July 2011 and it was dissolved 3 years, 11 months, 21 days ago, on 10 June 2020. The company address is C/O Begbies Traynor C/O Begbies Traynor, Manchester, M3 4LY.



Company Fillings

Gazette dissolved liquidation

Date: 10 Jun 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Mar 2020

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 10 Mar 2020

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 30 Oct 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 13 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 10 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 23 Apr 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Liquidation in administration proposals

Date: 19 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 16 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Address

Type: AD01

New address: C/O Begbies Traynor 340 Deansgate Manchester M3 4LY

Change date: 2019-04-04

Old address: Unit 7 Alexandria Drive Ashton Moss Ashton-Under-Lyne Lancashire OL7 0QN

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 26 Feb 2019

Action Date: 10 Dec 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2018-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Thompson

Termination date: 2019-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin James Griffin

Appointment date: 2019-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Jane Cooper

Termination date: 2019-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Hallam

Termination date: 2019-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 22 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-22

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 20 Feb 2018

Action Date: 10 Dec 2017

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2017-12-10

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Protocol Communications Management Limited

Notification date: 2017-11-02

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2017

Action Date: 02 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-02

Psc name: Charlotte Jane Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Thompson

Appointment date: 2017-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-02

Officer name: Mr Darren Hallam

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-02

Officer name: Mary Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-02

Officer name: Joe Cooper

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 22 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-22

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 15 Feb 2017

Action Date: 10 Dec 2016

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2016-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 22 Dec 2015

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Cooper

Appointment date: 2014-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Mr Joe Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Thompson Cooper

Termination date: 2014-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-26

Officer name: Miss Charlotte Jame Cooper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Charlotte Jame Cooper

Appointment date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Legacy

Date: 20 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 20 Feb 2013

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Etheridge

Documents

View document PDF

Legacy

Date: 06 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jan 2012

Action Date: 06 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-06

Old address: Calico House Printworks Lane Levenshulme Manchester M19 3JP England

Documents

View document PDF

Incorporation company

Date: 22 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOST TRAMPOLINE PARKS (NORTHAMPTON) LTD

1 PAVILION COURT 600 PAVILION DRIVE,NORTHAMPTON,NN4 7SL

Number:09968724
Status:ACTIVE
Category:Private Limited Company

GLOBAL CONSUMER DYNAMICS LIMITED

61A BLAGDEN STREET,SHEFFIELD,S2 5QS

Number:10008514
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAND-MARQUE SUPPLIES LIMITED

STATION HOUSE,SUTTON COLDFIELD,B72 1TU

Number:07848641
Status:LIQUIDATION
Category:Private Limited Company

LIVING LANDSCAPES NW LTD

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:06017400
Status:ACTIVE
Category:Private Limited Company

TAX REFUNDS 2U LTD

DRAKE HOUSE,STAINES-UPON-THAMES,TW18 2AW

Number:11814481
Status:ACTIVE
Category:Private Limited Company

THE PROPERTY PARTNERSHIP (SCOTLAND) LIMITED

3 BEECH-HILL GARDENS,ABERDEEN,AB15 7QD

Number:SC369013
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