Advanced company searchLink opens in new window

PARADIGM INSURANCE SERVICES LIMITED

Company number 06472053

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)
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2017 DS01 Application to strike the company off the register
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 60,000
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Mar 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 60,000
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 60,000
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
25 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
23 Oct 2011 AD01 Registered office address changed from 7a Boyces Avenue Clifton Bristol BS8 4AA on 23 October 2011
15 Sep 2011 SH01 Statement of capital following an allotment of shares on 1 September 2011
  • GBP 50,000
01 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
02 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Apr 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Mr David Alan Langley Bunker on 1 January 2010
27 Apr 2010 CH03 Secretary's details changed for Mr David Alan Langley Bunker on 1 January 2010
12 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
27 Jan 2009 363a Return made up to 14/01/09; full list of members
27 Jan 2009 288a Secretary appointed mr david alan langley bunker
27 Jan 2009 288c Director's change of particulars / david bunker / 14/11/2008