- Company Overview for PARADIDDLE LIMITED (06167779)
- Filing history for PARADIDDLE LIMITED (06167779)
- People for PARADIDDLE LIMITED (06167779)
- Insolvency for PARADIDDLE LIMITED (06167779)
- More for PARADIDDLE LIMITED (06167779)
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) |
---|---|---|---|
30 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
22 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
22 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2016 | AD01 | Registered office address changed from Moor Edge Farm Old Lindley Road Holywell Green Halifax West Yorkshire HX4 9DF to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 7 December 2016 | |
16 Aug 2016 | CH01 | Director's details changed for Paul David Newton on 16 August 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
13 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
26 Sep 2012 | AD01 | Registered office address changed from 33 Harrison Road Halifax West Yorkshire HX1 2AF United Kingdom on 26 September 2012 | |
18 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
05 Jul 2012 | CH01 | Director's details changed for Paul David Newton on 1 July 2012 | |
05 Jul 2012 | AD01 | Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 5 July 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 19 March 2011 | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 May 2010 | CH03 | Secretary's details changed for Sophie Louise Newton on 7 May 2010 | |
07 May 2010 | CH01 | Director's details changed for Paul David Newton on 7 May 2010 | |
06 May 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders |