- Company Overview for PARAGON VEHICLE SERVICES LIMITED (06061960)
- Filing history for PARAGON VEHICLE SERVICES LIMITED (06061960)
- People for PARAGON VEHICLE SERVICES LIMITED (06061960)
- More for PARAGON VEHICLE SERVICES LIMITED (06061960)
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) |
---|---|---|---|
14 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
28 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
28 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
28 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
10 Dec 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2024 | DS01 | Application to strike the company off the register | |
03 Jan 2024 | AA | Accounts for a dormant company made up to 2 April 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
22 Nov 2023 | AP01 | Appointment of Mr Nikheel Shah as a director on 21 November 2023 | |
22 Nov 2023 | TM01 | Termination of appointment of David Francis Harris as a director on 21 November 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Timothy Giles Lampert as a director on 31 March 2023 | |
31 Mar 2023 | AP01 | Appointment of Mr James Anthony Mullins as a director on 30 March 2023 | |
05 Jan 2023 | AA | Accounts for a dormant company made up to 3 April 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
26 Sep 2022 | CH01 | Director's details changed for Mr David Francis Harris on 12 September 2022 | |
26 Sep 2022 | CH01 | Director's details changed for Mr Timothy Giles Lampert on 26 September 2022 | |
23 Sep 2022 | PSC05 | Change of details for Bca Fleet Solutions Limited as a person with significant control on 12 September 2022 | |
12 Sep 2022 | AD01 | Registered office address changed from Headway House Crosby Way Farnham Surrey GU9 7XG England to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 12 September 2022 | |
04 Jan 2022 | AA | Accounts for a dormant company made up to 28 March 2021 | |
10 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
15 Mar 2021 | AA | Accounts for a dormant company made up to 29 March 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
23 Nov 2020 | CH01 | Director's details changed for Mr Timothy Giles Lampert on 12 June 2020 |