- Company Overview for PARANOID EXPEDITION ENGINEERING LTD (09067363)
- Filing history for PARANOID EXPEDITION ENGINEERING LTD (09067363)
- People for PARANOID EXPEDITION ENGINEERING LTD (09067363)
- Charges for PARANOID EXPEDITION ENGINEERING LTD (09067363)
- Insolvency for PARANOID EXPEDITION ENGINEERING LTD (09067363)
- More for PARANOID EXPEDITION ENGINEERING LTD (09067363)
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) |
---|---|---|---|
29 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Dec 2023 | AM23 | Notice of move from Administration to Dissolution | |
19 Aug 2023 | AM10 | Administrator's progress report | |
17 Feb 2023 | AM10 | Administrator's progress report | |
18 Dec 2022 | AM19 | Notice of extension of period of Administration | |
12 Aug 2022 | AM10 | Administrator's progress report | |
01 Apr 2022 | AD01 | Registered office address changed from C/O Poppleton & Appleby 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 1 April 2022 | |
15 Feb 2022 | AM10 | Administrator's progress report | |
13 Dec 2021 | AM19 | Notice of extension of period of Administration | |
17 Aug 2021 | AM10 | Administrator's progress report | |
29 Mar 2021 | AM06 | Notice of deemed approval of proposals | |
19 Mar 2021 | AM03 |
Statement of administrator's proposal
|
|
16 Feb 2021 | AD01 | Registered office address changed from C/O Poppleton & Appleby 30 st. Pauls Square Birmingham West Midlands B3 1QZ to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 16 February 2021 | |
18 Jan 2021 | AD01 | Registered office address changed from Union House New Union Street Coventry CV1 2NT England to C/O Poppleton & Appleby 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 18 January 2021 | |
18 Jan 2021 | AM01 | Appointment of an administrator | |
31 Dec 2020 | PSC04 | Change of details for Mrs Helen Anderson as a person with significant control on 30 December 2020 | |
31 Dec 2020 | PSC07 | Cessation of Robert Peter Pearson as a person with significant control on 14 December 2020 | |
31 Dec 2020 | AD01 | Registered office address changed from Unit 2 Waterloo Park Bidford-on-Avon Alcester B50 4JG England to Union House New Union Street Coventry CV1 2NT on 31 December 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
29 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
06 Jun 2019 | MR01 | Registration of charge 090673630002, created on 30 May 2019 | |
06 Mar 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
03 Jul 2018 | PSC01 | Notification of Robert Pearson as a person with significant control on 26 June 2018 |