Advanced company searchLink opens in new window

PARAMOUNT LABELS & TAGS LIMITED

Company number 06720947

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)
23 Dec 2024 AM10 Administrator's progress report
22 Nov 2024 AM19 Notice of extension of period of Administration
17 Oct 2024 AD01 Registered office address changed from C/O Begbies Traynor (Central) Llp, 8th Floor One Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 17 October 2024
01 Jul 2024 AM10 Administrator's progress report
03 Jan 2024 AM06 Notice of deemed approval of proposals
12 Dec 2023 AM02 Statement of affairs with form AM02SOA
12 Dec 2023 AM03 Statement of administrator's proposal
11 Dec 2023 AD01 Registered office address changed from Unit 4 New Street Bridgtown Cannock Staffordshire WS11 0DD to C/O Begbies Traynor (Central) Llp, 8th Floor One Temple Row Birmingham B2 5LG on 11 December 2023
10 Dec 2023 AM01 Appointment of an administrator
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
28 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
15 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
11 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
25 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
16 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
16 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
14 Oct 2019 PSC04 Change of details for Philip James Wright as a person with significant control on 9 October 2019
14 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
14 Oct 2019 PSC04 Change of details for Judith Kay Wright as a person with significant control on 9 October 2019
14 Oct 2019 CH03 Secretary's details changed for Judith Kay Wright on 9 October 2019
14 Oct 2019 CH01 Director's details changed for Philip James Wright on 9 October 2019
29 Jan 2019 AA Total exemption full accounts made up to 31 October 2018
12 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
13 Jul 2018 AA Total exemption full accounts made up to 31 October 2017