Advanced company searchLink opens in new window

PADIMAX LIMITED

Company number 03676487

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)
30 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 9 October 2023
17 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 9 October 2022
23 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 9 October 2021
15 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 9 October 2021
28 May 2021 AD01 Registered office address changed from Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG to The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS on 28 May 2021
27 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 9 October 2020
02 Nov 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-10
22 Oct 2019 AD01 Registered office address changed from 75-77 Buccleuch Street Barrow-in-Furness LA14 1QQ England to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on 22 October 2019
21 Oct 2019 600 Appointment of a voluntary liquidator
21 Oct 2019 LIQ02 Statement of affairs
24 Sep 2019 TM01 Termination of appointment of Anthony Ian Smith as a director on 11 September 2019
09 Jun 2019 AP01 Appointment of Mr Anthony Ian Smith as a director on 7 June 2019
09 Jun 2019 AD01 Registered office address changed from Units 1 & 2 Manchester Industrial Park Holt Street Newton Heath Manchester M40 5AX to 75-77 Buccleuch Street Barrow-in-Furness LA14 1QQ on 9 June 2019
05 Apr 2019 PSC04 Change of details for Mr John Francis Risby as a person with significant control on 31 May 2017
05 Apr 2019 PSC04 Change of details for Christine Risby as a person with significant control on 31 May 2017
27 Feb 2019 TM01 Termination of appointment of Dominic John Conlon as a director on 19 February 2019
27 Feb 2019 PSC07 Cessation of Dominic John Conlon as a person with significant control on 19 February 2019
21 Jan 2019 PSC01 Notification of Dominic John Conlon as a person with significant control on 27 March 2018
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
11 Dec 2018 PSC07 Cessation of Dominic John Conlon as a person with significant control on 1 September 2018
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 27 March 2018
  • GBP 3.00
04 Apr 2018 PSC01 Notification of Dominic John Conlon as a person with significant control on 27 March 2018