Advanced company searchLink opens in new window

PARAMOUNT BLOODSTOCK LTD

Company number 05124046

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)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2019 DS01 Application to strike the company off the register
13 May 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
06 Feb 2019 AA Micro company accounts made up to 30 September 2018
18 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
10 May 2018 AA Micro company accounts made up to 30 September 2017
12 May 2017 AA Total exemption full accounts made up to 30 September 2016
11 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
23 May 2016 AA Total exemption full accounts made up to 30 September 2015
12 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 244,000
09 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
22 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 244,000
13 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
20 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 244,000
13 Nov 2013 AD01 Registered office address changed from 8 Black Bear Court High Street Newmarket Suffolk CB8 9AF on 13 November 2013
14 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
12 Apr 2013 AA Total exemption full accounts made up to 30 September 2012
07 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
11 May 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
20 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
17 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
14 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Charles Mason on 1 December 2009
10 Feb 2010 SH01 Statement of capital following an allotment of shares on 15 January 2010
  • GBP 244,000