Advanced company searchLink opens in new window

PARAGON FINANCIAL MANAGEMENT LIMITED

Company number 04157760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2020-01-29
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
  • GBP 50
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
  • GBP 50
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
  • GBP 50
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
  • GBP 100