- Company Overview for PATON BROWN LIMITED (02281036)
- Filing history for PATON BROWN LIMITED (02281036)
- People for PATON BROWN LIMITED (02281036)
- Charges for PATON BROWN LIMITED (02281036)
- Insolvency for PATON BROWN LIMITED (02281036)
- More for PATON BROWN LIMITED (02281036)
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
|
|
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 |