Advanced company searchLink opens in new window

PARANOID EXPEDITION ENGINEERING LTD

Company number 09067363

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)
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
  • ANNOTATION Part Admin Removed The following was removed on 11/10/2022 - extra statutory material
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