- Company Overview for PADDICO (300) LIMITED (04059421)
- Filing history for PADDICO (300) LIMITED (04059421)
- People for PADDICO (300) LIMITED (04059421)
- Charges for PADDICO (300) LIMITED (04059421)
- Insolvency for PADDICO (300) LIMITED (04059421)
- More for PADDICO (300) LIMITED (04059421)
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) |
---|---|---|---|
07 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 May 2018 | |
31 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 26 May 2017 | |
01 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 May 2016 | |
12 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2015 | 2.24B | Administrator's progress report to 27 May 2015 | |
27 May 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
27 May 2015 | 2.24B | Administrator's progress report to 18 December 2014 | |
08 Aug 2014 | 2.23B | Result of meeting of creditors | |
06 Aug 2014 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
28 Jul 2014 | 2.17B | Statement of administrator's proposal | |
18 Jul 2014 | CERTNM |
Company name changed lloyds employment law consultancy LTD\certificate issued on 18/07/14
|
|
18 Jul 2014 | CONNOT | Change of name notice | |
01 Jul 2014 | AD01 | Registered office address changed from 10 High Street Grantham Lincolnshire NG31 6PN England on 1 July 2014 | |
01 Jul 2014 | 2.12B | Appointment of an administrator | |
17 Jun 2014 | TM02 | Termination of appointment of Jennifer Seigel as a secretary | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Sep 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
17 Sep 2013 | AD01 | Registered office address changed from 10 High Street Grantham Lincolnshire NG31 6PU on 17 September 2013 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Sep 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
19 Sep 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |