Advanced company searchLink opens in new window

PATON BROWN LIMITED

Company number 02281036

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)
24 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2012 TM01 Termination of appointment of Mary Cooper as a director on 7 December 2010
20 Jun 2012 TM01 Termination of appointment of Ian Thompson Cooper as a director on 7 December 2010
20 Jun 2012 TM02 Termination of appointment of Ian Thompson Cooper as a secretary on 7 December 2010
20 Jun 2012 TM01 Termination of appointment of Duncan Roger Etheridge as a director on 7 December 2010
24 Apr 2012 2.24B Administrator's progress report to 20 April 2012
24 Apr 2012 2.35B Notice of move from Administration to Dissolution on 20 April 2012
07 Feb 2012 2.24B Administrator's progress report to 23 November 2011
07 Feb 2012 2.31B Notice of extension of period of Administration
06 Feb 2012 LQ01 Notice of appointment of receiver or manager
08 Jul 2011 2.24B Administrator's progress report to 6 June 2011
23 Feb 2011 F2.18 Notice of deemed approval of proposals
02 Feb 2011 2.17B Statement of administrator's proposal
06 Jan 2011 AD01 Registered office address changed from Calico House Printworks Lane Levenshulme Manchester M19 3JP on 6 January 2011
06 Jan 2011 2.12B Appointment of an administrator
29 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
10 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 10
27 May 2010 AA Total exemption small company accounts made up to 31 August 2009
29 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
Statement of capital on 2010-03-29
  • GBP 200,263
15 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 9
16 Dec 2009 CH01 Director's details changed for Mary Cooper on 16 December 2009
16 Dec 2009 CH01 Director's details changed for Duncan Roger Etheridge on 16 December 2009
16 Dec 2009 CH01 Director's details changed for Ian Thompson Cooper on 16 December 2009
16 Dec 2009 CH03 Secretary's details changed for Ian Thompson Cooper on 16 December 2009
24 Jul 2009 395 Particulars of a mortgage or charge / charge no: 7