- Company Overview for PARADIGM AUDIO VISUAL GROUP LIMITED (03013637)
- Filing history for PARADIGM AUDIO VISUAL GROUP LIMITED (03013637)
- People for PARADIGM AUDIO VISUAL GROUP LIMITED (03013637)
- Charges for PARADIGM AUDIO VISUAL GROUP LIMITED (03013637)
- Insolvency for PARADIGM AUDIO VISUAL GROUP LIMITED (03013637)
- More for PARADIGM AUDIO VISUAL GROUP LIMITED (03013637)
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) |
---|---|---|---|
26 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 April 2018 | |
04 Jul 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 April 2017 | |
26 May 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
05 May 2016 | 600 | Appointment of a voluntary liquidator | |
05 May 2016 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2016 | AD01 | Registered office address changed from 100-102 st. James Road Northampton NN5 5LF to 100 st. James Road Northampton Northamptonshire NN5 5LF on 25 April 2016 | |
20 Apr 2016 | AD01 | Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes Bucks. MK9 1EH to 100-102 st. James Road Northampton NN5 5LF on 20 April 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
26 Oct 2015 | TM01 | Termination of appointment of Polly Whittaker as a director on 9 October 2015 | |
26 Oct 2015 | TM02 | Termination of appointment of Polly Whittaker as a secretary on 9 October 2015 | |
25 Sep 2015 | CH01 | Director's details changed for Mr Gregory Julius Jeffreys on 24 September 2015 | |
07 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
01 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
07 Jan 2015 | TM01 | Termination of appointment of Stephen John Pratt as a director on 13 August 2014 | |
19 Aug 2014 | TM01 | Termination of appointment of Susan Hall as a director on 31 July 2014 | |
22 Jul 2014 | AAMD | Amended total exemption small company accounts made up to 31 December 2013 | |
07 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
31 Jan 2014 | TM01 | Termination of appointment of Michele Perrone as a director | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Jul 2013 | CERTNM |
Company name changed paradigm audio visual LIMITED\certificate issued on 05/07/13
|