Advanced company searchLink opens in new window

PADDISON WEBB LIMITED

Company number 05158919

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)
25 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
25 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
03 Feb 2015 AD01 Registered office address changed from C/O Robinson Consulting 3 Tunnel Hill Mews Blisworth Northampton NN7 3DA to 109 Swan Street Sileby Loughborough Leicestershire LE12 7NN on 3 February 2015
02 Feb 2015 4.70 Declaration of solvency
02 Feb 2015 600 Appointment of a voluntary liquidator
02 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-20
26 Nov 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1,400
24 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 750
06 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
26 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
28 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
19 Jun 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
19 Jun 2012 AD01 Registered office address changed from Burlington House 369 Wellingborough Road Northampton Northamptonshire NN1 4EU on 19 June 2012
19 Jun 2012 TM01 Termination of appointment of David Webb as a director
19 Jun 2012 CH01 Director's details changed for Andrew Ellis on 19 June 2012
19 Jun 2012 CH03 Secretary's details changed for Janet Elizabeth Webb on 19 June 2012
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
09 Aug 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
09 Aug 2011 AP01 Appointment of Mr Andrew Simons as a director
08 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
07 Sep 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for David Jeffrey Webb on 1 November 2009
07 Sep 2010 CH01 Director's details changed for Andrew Ellis on 1 November 2009
07 Sep 2010 TM02 Termination of appointment of Andrew Paddison as a secretary
07 Jan 2010 SH03 Purchase of own shares.