Advanced company searchLink opens in new window

PADDISON CONSTRUCTION LIMITED

Company number 01947445

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 4 August 2019
12 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 4 August 2018
16 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 4 August 2017
06 Oct 2016 4.68 Liquidators' statement of receipts and payments to 4 August 2016
16 Dec 2015 AD01 Registered office address changed from C/O Baker Tilly Restructuring and Recovery Llp St Philips Point Temple Row Birmingham B2 5AF to C/O Rsm Restructuring Advisory Llp St. Philips Point Temple Row Birmingham B2 5AF on 16 December 2015
12 Oct 2015 4.68 Liquidators' statement of receipts and payments to 4 August 2015
10 Oct 2014 4.68 Liquidators' statement of receipts and payments to 4 August 2014
13 Aug 2013 AD01 Registered office address changed from Lawrence House Morrell Street Leamington Spa CV32 5SZ on 13 August 2013
12 Aug 2013 4.48 Notice of Constitution of Liquidation Committee
12 Aug 2013 4.20 Statement of affairs with form 4.19
12 Aug 2013 600 Appointment of a voluntary liquidator
12 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jun 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
Statement of capital on 2013-06-03
  • GBP 100
28 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
25 Aug 2011 AP03 Appointment of Mr Stefan Pack as a secretary
14 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Jun 2011 TM02 Termination of appointment of Michael Coogan as a secretary
13 Jun 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
07 Jun 2010 AR01 Annual return made up to 3 June 2010 with full list of shareholders
07 Jun 2010 AD03 Register(s) moved to registered inspection location
07 Jun 2010 AD02 Register inspection address has been changed
22 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009