- Company Overview for PARAMOUNT LABELS & TAGS LIMITED (06720947)
- Filing history for PARAMOUNT LABELS & TAGS LIMITED (06720947)
- People for PARAMOUNT LABELS & TAGS LIMITED (06720947)
- Charges for PARAMOUNT LABELS & TAGS LIMITED (06720947)
- Insolvency for PARAMOUNT LABELS & TAGS LIMITED (06720947)
- More for PARAMOUNT LABELS & TAGS LIMITED (06720947)
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 |