Advanced company searchLink opens in new window

PALADIN (FORMER SUBSIDIARY) LIMITED

Company number 02610912

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)
11 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2013 DS01 Application to strike the company off the register
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
06 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
18 Dec 2012 AP01 Appointment of Mr David Cowans as a director on 16 November 2012
18 Dec 2012 AP01 Appointment of Mr Christopher Robin Leslie Phillips as a director on 16 November 2012
03 Dec 2012 TM02 Termination of appointment of Roxburgh Milkins Llp as a secretary on 16 November 2012
03 Dec 2012 AD01 Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 3 December 2012
13 Jun 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
Statement of capital on 2012-06-13
  • GBP 150
24 Jan 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
24 Jan 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
24 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-17
24 Jan 2012 CONNOT Change of name notice
19 Jan 2012 TM01 Termination of appointment of Ian Richard Panter as a director on 17 January 2012
19 Jan 2012 TM01 Termination of appointment of John Leslie Anthony Bayliss as a director on 17 January 2012
19 Jan 2012 TM01 Termination of appointment of Michael Conyers as a director on 17 January 2012
06 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 Jul 2011 AA Full accounts made up to 31 March 2011
15 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 8
14 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2011 SH19 Statement of capital on 9 June 2011
  • GBP 150