Advanced company searchLink opens in new window

PARAGON YACHTING LIMITED

Company number 06737697

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)
26 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2011 DS01 Application to strike the company off the register
30 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2011 AA Total exemption full accounts made up to 31 October 2010
08 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
08 Feb 2010 AR01 Annual return made up to 30 October 2009 with full list of shareholders
Statement of capital on 2010-02-08
  • GBP 100
30 Jan 2010 AD03 Register(s) moved to registered inspection location
29 Jan 2010 CH01 Director's details changed for Ms Laura Beth Walmsley on 2 October 2009
29 Jan 2010 CH01 Director's details changed for Alexander Frederick John Hall on 12 October 2009
29 Jan 2010 CH03 Secretary's details changed for Laura Beth Walmsley on 2 October 2009
29 Jan 2010 AD02 Register inspection address has been changed
29 Jan 2010 CH01 Director's details changed for Andrew Desmond Yates on 2 October 2009
24 Nov 2009 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 24 November 2009
03 Mar 2009 CERTNM Company name changed fairfax shelfco 308 LIMITED\certificate issued on 04/03/09
23 Jan 2009 88(2) Ad 21/01/09 gbp si 99@1=99 gbp ic 1/100
09 Dec 2008 288a Director appointed alexander frederick john piers hall
09 Dec 2008 288a Director and secretary appointed laura beth walmsley
30 Oct 2008 NEWINC Incorporation