- Company Overview for PADIMAX LIMITED (03676487)
- Filing history for PADIMAX LIMITED (03676487)
- People for PADIMAX LIMITED (03676487)
- Charges for PADIMAX LIMITED (03676487)
- Insolvency for PADIMAX LIMITED (03676487)
- More for PADIMAX LIMITED (03676487)
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
|
|
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
|
|
04 Apr 2018 | PSC01 | Notification of Dominic John Conlon as a person with significant control on 27 March 2018 |