Advanced company searchLink opens in new window

PARAMOUNT BRICKWORK CONTRACTORS LIMITED

Company number 05510458

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 May 2016 SOAS(A) Voluntary strike-off action has been suspended
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2016 DS01 Application to strike the company off the register
06 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
06 Aug 2015 AP01 Appointment of Mr Patrick Elson as a director on 29 March 2015
06 Aug 2015 TM01 Termination of appointment of Lisa Jane Elson as a director on 29 March 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Apr 2015 AD01 Registered office address changed from 71 Collingwood Crescent Guildford Surrey GU1 2NU to 3 Gwynne Court Guildford Surrey GU2 9LY on 20 April 2015
27 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1
26 Jul 2014 AA Total exemption small company accounts made up to 31 July 2013
11 Jun 2014 AD01 Registered office address changed from Suite 121 14 London Road Guildford Surrey GU1 2AG on 11 June 2014
28 Apr 2014 AA01 Previous accounting period shortened from 31 July 2013 to 30 July 2013
04 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2014 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-01
12 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
07 Nov 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
11 Jun 2012 AD01 Registered office address changed from 71 Collingwood Crescent Guildford Surrey GU1 2NU United Kingdom on 11 June 2012
08 Jun 2012 TM02 Termination of appointment of George Davison-Lungley as a secretary
15 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
04 Aug 2011 AA Accounts for a dormant company made up to 31 July 2011
29 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
28 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
29 Aug 2009 AA Accounts for a dormant company made up to 31 July 2009