- Company Overview for PADDISON WEBB LIMITED (05158919)
- Filing history for PADDISON WEBB LIMITED (05158919)
- People for PADDISON WEBB LIMITED (05158919)
- Insolvency for PADDISON WEBB LIMITED (05158919)
- More for PADDISON WEBB LIMITED (05158919)
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
|
|
26 Nov 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
24 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
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
|
|
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. |