- Company Overview for PARAGON FINANCIAL MANAGEMENT LIMITED (04157760)
- Filing history for PARAGON FINANCIAL MANAGEMENT LIMITED (04157760)
- People for PARAGON FINANCIAL MANAGEMENT LIMITED (04157760)
- Insolvency for PARAGON FINANCIAL MANAGEMENT LIMITED (04157760)
- More for PARAGON FINANCIAL MANAGEMENT LIMITED (04157760)
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) |
---|---|---|---|
23 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Feb 2020 | AD01 | Registered office address changed from 11 Ferrands Close Harden Bingley West Yorkshire BD16 1JA to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 18 February 2020 | |
10 Feb 2020 | LIQ01 | Declaration of solvency | |
10 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
10 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
13 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
19 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Nov 2014 | SH03 | Purchase of own shares. | |
29 Oct 2014 | SH06 |
Cancellation of shares. Statement of capital on 20 October 2014
|
|
21 Oct 2014 | AP03 | Appointment of Mrs Alison Jane Mcgonigle as a secretary on 20 October 2014 | |
21 Oct 2014 | AP01 | Appointment of Mrs Alison Jane Mcgonigle as a director on 20 October 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from 10 Peasehill Close, Rawdon Leeds West Yorkshire LS19 6EF to 11 Ferrands Close Harden Bingley West Yorkshire BD16 1JA on 20 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of David John Parker as a director on 16 October 2014 | |
20 Oct 2014 | TM02 | Termination of appointment of David John Parker as a secretary on 16 October 2014 | |
12 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
|