- Company Overview for THE PADDOCK (MELBOURNE) LIMITED (06770565)
- Filing history for THE PADDOCK (MELBOURNE) LIMITED (06770565)
- People for THE PADDOCK (MELBOURNE) LIMITED (06770565)
- Insolvency for THE PADDOCK (MELBOURNE) LIMITED (06770565)
- More for THE PADDOCK (MELBOURNE) LIMITED (06770565)
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) |
---|---|---|---|
03 Apr 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jan 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
07 Oct 2011 | 600 | Appointment of a voluntary liquidator | |
07 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2011 | AD01 | Registered office address changed from Lonsdale High Street Lutterworth Leicestershire LE17 4AD on 24 March 2011 | |
21 Feb 2011 | TM01 | Termination of appointment of Analisa Houston as a director | |
05 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2010 | AR01 |
Annual return made up to 10 December 2009 with full list of shareholders
Statement of capital on 2010-02-08
|
|
08 Feb 2010 | CH01 | Director's details changed for Miss Analisa Houston on 2 October 2009 | |
14 Sep 2009 | 287 | Registered office changed on 14/09/2009 from 5 prospect place millennium way pride park derby DE24 8HG uk | |
13 Mar 2009 | 288b | Appointment Terminated Director jad rachid otaki | |
10 Mar 2009 | 288a | Director appointed miss analisa houston | |
10 Dec 2008 | NEWINC | Incorporation |