Advanced company searchLink opens in new window

PALADIN CHS LTD

Company number 07021167

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 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2012 DS01 Application to strike the company off the register
01 Nov 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
Statement of capital on 2011-11-01
  • GBP 40
30 Oct 2010 AA Total exemption small company accounts made up to 30 September 2010
08 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
07 Oct 2010 CH01 Director's details changed for Margaret Anne Reed on 16 September 2010
07 Oct 2010 CH03 Secretary's details changed for Christopher James Reed on 16 September 2010
11 Aug 2010 AD01 Registered office address changed from 67 Amherst Road Stoke Plymouth Devon PL3 4HJ on 11 August 2010
11 Aug 2010 TM01 Termination of appointment of Jeanette Roberts as a director
23 Jul 2010 AD01 Registered office address changed from Morningside Plymouth Road Yelverton Devon PL20 7RL on 23 July 2010
16 Sep 2009 NEWINC Incorporation