Advanced company searchLink opens in new window

PARAGON LAUNDRY LIMITED

Company number 05451266

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)
03 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
03 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
05 Apr 2018 AD01 Registered office address changed from Clean House Grove Business Park Waltham Road, White Waltham Maidenhead Berkshire SL6 3TN United Kingdom to Deloitte Llp Hill House 1 Little New Street London EC4A 3TR on 5 April 2018
03 Apr 2018 600 Appointment of a voluntary liquidator
03 Apr 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-19
03 Apr 2018 LIQ01 Declaration of solvency
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Nov 2017 AP01 Appointment of Stephen Clarke as a director on 6 November 2017
06 Nov 2017 TM01 Termination of appointment of Martin Oxley as a director on 24 October 2017
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
27 May 2017 DISS40 Compulsory strike-off action has been discontinued
26 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
16 May 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
09 May 2016 AA01 Previous accounting period extended from 26 March 2016 to 31 March 2016
15 Mar 2016 AD01 Registered office address changed from 54 Furze Platt Road Maidenhead Berkshire SL6 7NL to Clean House Grove Business Park Waltham Road, White Waltham Maidenhead Berkshire SL6 3TN on 15 March 2016
17 Feb 2016 AA01 Current accounting period extended from 30 September 2015 to 26 March 2016
03 Feb 2016 AP01 Appointment of Martin Oxley as a director on 22 December 2015
22 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2016 TM02 Termination of appointment of Robert Adrian Stevens as a secretary on 22 December 2015
18 Jan 2016 AD01 Registered office address changed from 212 Hatherley Road Cheltenham Gloucestershire GL51 6ET to 54 Furze Platt Road Maidenhead Berkshire SL6 7NL on 18 January 2016
18 Jan 2016 TM01 Termination of appointment of James Robert Stevens as a director on 22 December 2015
18 Jan 2016 TM01 Termination of appointment of David Ian Stevens as a director on 22 December 2015
18 Jan 2016 TM01 Termination of appointment of Robert Adrian Stevens as a director on 22 December 2015