PARAMOUNT CONSTRUCTION & MAINTENANCE LIMITED

Unit 104 Solent Business Centre Unit 104 Solent Business Centre, Southampton, SO15 0HW, England
StatusDISSOLVED
Company No.08973913
CategoryPrivate Limited Company
Incorporated02 Apr 2014
Age10 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 5 months, 19 days

SUMMARY

PARAMOUNT CONSTRUCTION & MAINTENANCE LIMITED is an dissolved private limited company with number 08973913. It was incorporated 10 years, 1 month, 29 days ago, on 02 April 2014 and it was dissolved 1 year, 5 months, 19 days ago, on 13 December 2022. The company address is Unit 104 Solent Business Centre Unit 104 Solent Business Centre, Southampton, SO15 0HW, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Jan 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

New date: 2021-10-31

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089739130003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089739130003

Charge creation date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 02 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Richard Robert Fernandez

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2017

Action Date: 02 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Nov 2016

Action Date: 24 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089739130002

Charge creation date: 2016-10-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089739130001

Charge creation date: 2016-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Kevin Jellis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 10 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Robert Fernandez

Termination date: 2016-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 02 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2016

Action Date: 06 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-06

New address: Unit 104 Solent Business Centre Millbrook Road West Southampton SO15 0HW

Old address: Unit 205 Solent Business Centre Millbrook Road West Southampton Hants SO15 0HW

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 02 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-02

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Roland Alwyn Jellis

Change date: 2015-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-09

Officer name: Mr Barrie Roland Alwyn Jellis

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Roland Alwyn Jellis

Appointment date: 2015-01-01

Documents

View document PDF

Incorporation company

Date: 02 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROFTON ALEXANDER ELITE PERFORMANCE LTD

22 TAX ASSIST ACCOUNTANTS,KETTERING,NN16 0BN

Number:11850454
Status:ACTIVE
Category:Private Limited Company

HYNES LAITT STUDIO LTD

LEVEL 3,LONDON,W1B 3HH

Number:11871519
Status:ACTIVE
Category:Private Limited Company

J MILLAR CONTRACTS LTD

41 HILTONSTOWN ROAD,BALLYMENA,BT44 8EQ

Number:NI653948
Status:ACTIVE
Category:Private Limited Company

ME, HIM AND HER DESIGN LIMITED

26 AVENUE ROAD,LONDON,N12 8PY

Number:06765232
Status:ACTIVE
Category:Private Limited Company

PROSPORT CARS LIMITED

4 MASON COURT GILLAN WAY,PENRITH,CA11 9GR

Number:10745153
Status:ACTIVE
Category:Private Limited Company

SHADE'S TUTORING SERVICES LTD

82 WOODGRANGE AVENUE,LONDON,N12 0PS

Number:10965028
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