Advanced company searchLink opens in new window

PARADIDDLE LIMITED

Company number 06167779

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-08
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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