- Company Overview for PARAGON BUSINESS FURNITURE LIMITED (02891178)
- Filing history for PARAGON BUSINESS FURNITURE LIMITED (02891178)
- People for PARAGON BUSINESS FURNITURE LIMITED (02891178)
- Charges for PARAGON BUSINESS FURNITURE LIMITED (02891178)
- Insolvency for PARAGON BUSINESS FURNITURE LIMITED (02891178)
- More for PARAGON BUSINESS FURNITURE LIMITED (02891178)
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) |
---|---|---|---|
28 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2018 | |
04 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 August 2019 | |
01 Dec 2017 | MR04 | Satisfaction of charge 028911780004 in full | |
11 Sep 2017 | AD01 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Saxon House Saxon Way Cheltenham GL52 6QX on 11 September 2017 | |
06 Sep 2017 | LIQ02 | Statement of affairs | |
06 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2017 | MR04 | Satisfaction of charge 2 in full | |
17 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
17 Mar 2017 | MR04 | Satisfaction of charge 3 in full | |
30 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Aug 2016 | 1.4 | Notice of completion of voluntary arrangement | |
29 Jun 2016 | MR01 | Registration of charge 028911780004, created on 27 June 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
12 Nov 2015 | AD01 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 12 November 2015 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jun 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
17 Apr 2015 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2015-04-17
|
|
17 Apr 2015 | AR01 |
Annual return made up to 25 January 2013 with full list of shareholders
Statement of capital on 2015-04-17
|
|
09 Apr 2015 | AR01 |
Annual return made up to 25 January 2012 with full list of shareholders
Statement of capital on 2015-04-09
|
|
08 Apr 2015 | AD01 | Registered office address changed from Blagden House Bumpstead Road Hempstead Saffron Walden Essex CB10 2PW United Kingdom to 144 High Street Epping Essex CM16 4AS on 8 April 2015 |