- Company Overview for PADDICO (310) LIMITED (04046557)
- Filing history for PADDICO (310) LIMITED (04046557)
- People for PADDICO (310) LIMITED (04046557)
- Insolvency for PADDICO (310) LIMITED (04046557)
- More for PADDICO (310) LIMITED (04046557)
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) |
---|---|---|---|
13 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2017 | |
05 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
05 Apr 2017 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
09 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 April 2016 | |
01 May 2015 | 2.24B | Administrator's progress report to 9 April 2015 | |
01 May 2015 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
10 Mar 2015 | 2.12B |
Appointment of an administrator
|
|
05 Mar 2015 | 2.24B | Administrator's progress report to 11 February 2015 | |
12 Jan 2015 | 2.23B | Result of meeting of creditors | |
08 Dec 2014 | 2.17B | Statement of administrator's proposal | |
24 Oct 2014 | CERTNM |
Company name changed franklin windows LIMITED\certificate issued on 24/10/14
|
|
24 Oct 2014 | CONNOT | Change of name notice | |
24 Oct 2014 | AD01 | Registered office address changed from Unit D Carlton Industrial Estate Cemetery Road, Yeadon Leeds West Yorkshire LS19 7BD to The Mano House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 24 October 2014 | |
23 Oct 2014 | 2.12B | Appointment of an administrator | |
29 Jul 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jun 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2013 | AA01 | Previous accounting period shortened from 30 March 2013 to 30 September 2012 |