Advanced company searchLink opens in new window

PARAGON BUSINESS FURNITURE LIMITED

Company number 02891178

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)
28 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
28 May 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 16 August 2018
04 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 16 August 2019
01 Dec 2017 MR04 Satisfaction of charge 028911780004 in full
11 Sep 2017 AD01 Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Saxon House Saxon Way Cheltenham GL52 6QX on 11 September 2017
06 Sep 2017 LIQ02 Statement of affairs
06 Sep 2017 600 Appointment of a voluntary liquidator
06 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-17
17 Mar 2017 MR04 Satisfaction of charge 2 in full
17 Mar 2017 MR04 Satisfaction of charge 1 in full
17 Mar 2017 MR04 Satisfaction of charge 3 in full
30 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Aug 2016 1.4 Notice of completion of voluntary arrangement
29 Jun 2016 MR01 Registration of charge 028911780004, created on 27 June 2016
09 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 50,000
12 Nov 2015 AD01 Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015
27 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jun 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2015
17 Apr 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 50,000
17 Apr 2015 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 50,000
17 Apr 2015 AR01 Annual return made up to 25 January 2013 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 50,000
09 Apr 2015 AR01 Annual return made up to 25 January 2012 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 50,000
08 Apr 2015 AD01 Registered office address changed from Blagden House Bumpstead Road Hempstead Saffron Walden Essex CB10 2PW United Kingdom to 144 High Street Epping Essex CM16 4AS on 8 April 2015