Advanced company searchLink opens in new window

PARAMEX DESIGN LIMITED

Company number 06911406

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)
24 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2011 DS01 Application to strike the company off the register
25 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
Statement of capital on 2011-06-22
  • GBP 1
22 Jun 2011 AA Accounts for a dormant company made up to 31 May 2010
21 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2011 AD01 Registered office address changed from 1st Floor 20a the Borough Hinckley Leicestershire LE10 1NL on 25 April 2011
27 May 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Mark Skelley on 2 October 2009
27 May 2010 CH01 Director's details changed for Philip Hands on 2 October 2009
14 Jan 2010 AP01 Appointment of Mark Skelley as a director
14 Jan 2010 AP01 Appointment of Philip Hands as a director
21 May 2009 288b Appointment Terminated Director barbara kahan
20 May 2009 NEWINC Incorporation