Advanced company searchLink opens in new window

PARAGON MORTGAGES (NO. 37) LIMITED

Company number 05390555

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)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2018 DS01 Application to strike the company off the register
19 Mar 2018 SH19 Statement of capital on 19 March 2018
  • GBP 2.00
19 Mar 2018 SH20 Statement by Directors
19 Mar 2018 CAP-SS Solvency Statement dated 02/03/18
19 Mar 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
02 Oct 2017 PSC05 Change of details for The Paragon of Companies Plc as a person with significant control on 21 September 2017
12 Jun 2017 CERT10 Certificate of re-registration from Public Limited Company to Private
12 Jun 2017 MAR Re-registration of Memorandum and Articles
12 Jun 2017 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
12 Jun 2017 RR02 Re-registration from a public company to a private limited company
31 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
14 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
28 Jul 2016 CH01 Director's details changed for Mr Keith Graham Allen on 1 July 2016
05 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 50,000
09 Mar 2016 AA Accounts for a dormant company made up to 30 September 2015
06 Oct 2015 AP01 Appointment of Mr Keith Graham Allen as a director on 23 September 2015
13 Apr 2015 AA Accounts for a dormant company made up to 30 September 2014
08 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
04 Feb 2015 CERTNM Company name changed paragon mortgages (no.22) PLC\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-04
20 Jun 2014 TM02 Termination of appointment of John Gemmell as a secretary
20 Jun 2014 AP03 Appointment of Miss Pandora Sharp as a secretary
18 Jun 2014 TM01 Termination of appointment of John Gemmell as a director