Advanced company searchLink opens in new window

PALADIN CAPITAL LIMITED

Company number 07064229

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 2022 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 5 January 2021
30 Sep 2020 AD01 Registered office address changed from Portland 25 High Street Crawley West Sussex RH10 1BG to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 30 September 2020
05 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 5 January 2020
06 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 5 January 2019
20 Jul 2018 LIQ10 Removal of liquidator by court order
19 Jul 2018 600 Appointment of a voluntary liquidator
09 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 5 January 2018
08 Mar 2017 4.68 Liquidators' statement of receipts and payments to 5 January 2017
29 Mar 2016 4.68 Liquidators' statement of receipts and payments to 5 January 2016
25 Jun 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Jan 2015 AD01 Registered office address changed from Waverley House 7-12 Noel Street London W1F 8GQ to Portland 25 High Street Crawley West Sussex RH10 1BG on 22 January 2015
19 Jan 2015 4.20 Statement of affairs with form 4.19
19 Jan 2015 600 Appointment of a voluntary liquidator
19 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-06
03 Nov 2014 AA Total exemption full accounts made up to 31 December 2013
14 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
07 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
20 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
20 Feb 2013 AD04 Register(s) moved to registered office address
04 Feb 2013 TM01 Termination of appointment of Brian Chester as a director
05 Nov 2012 AR01 Annual return made up to 3 November 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
21 Sep 2012 TM01 Termination of appointment of Michael Michael as a director