- Company Overview for PARAMOUNT CONSTRUCTION & DEVELOPMENT LIMITED (04131195)
- Filing history for PARAMOUNT CONSTRUCTION & DEVELOPMENT LIMITED (04131195)
- People for PARAMOUNT CONSTRUCTION & DEVELOPMENT LIMITED (04131195)
- Charges for PARAMOUNT CONSTRUCTION & DEVELOPMENT LIMITED (04131195)
- Insolvency for PARAMOUNT CONSTRUCTION & DEVELOPMENT LIMITED (04131195)
- More for PARAMOUNT CONSTRUCTION & DEVELOPMENT LIMITED (04131195)
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) |
---|---|---|---|
03 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2018 | LIQ10 | Removal of liquidator by court order | |
03 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2017 | |
21 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2016 | |
17 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2015 | |
07 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2014 | |
10 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2013 | |
11 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2012 | |
04 Jul 2011 | AD01 | Registered office address changed from Kallis & Company Mountview Court 1148 High Road Whetstone London N20 0RA on 4 July 2011 | |
18 May 2011 | 4.20 | Statement of affairs with form 4.19 | |
18 May 2011 | 600 | Appointment of a voluntary liquidator | |
18 May 2011 | RESOLUTIONS |
Resolutions
|
|
18 May 2011 | AD01 | Registered office address changed from 26 Woodlands Park Bexley Kent DA5 2EL on 18 May 2011 | |
21 Jan 2011 | AR01 |
Annual return made up to 27 December 2010 with full list of shareholders
Statement of capital on 2011-01-21
|
|
12 Mar 2010 | AR01 | Annual return made up to 27 December 2009 with full list of shareholders | |
16 Dec 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
15 Jan 2009 | AA | Full accounts made up to 31 December 2007 | |
08 Jan 2009 | 363a | Return made up to 27/12/08; full list of members | |
25 Feb 2008 | AA | Total exemption full accounts made up to 31 December 2006 | |
04 Feb 2008 | 363a | Return made up to 27/12/07; full list of members | |
12 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
12 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
12 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge |