Advanced company searchLink opens in new window

THE PADDOCK SUPPLY CO. LTD

Company number 07469600

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)
13 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Apr 2017 4.68 Liquidators' statement of receipts and payments to 27 January 2017
13 Apr 2016 4.20 Statement of affairs with form 4.19
22 Mar 2016 600 Appointment of a voluntary liquidator
10 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-28
08 Mar 2016 AD01 Registered office address changed from 90 New North Road Huddersfield HD1 5NE to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 8 March 2016
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
01 Mar 2015 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2014 AA Total exemption small company accounts made up to 30 November 2012
01 Sep 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
30 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 November 2012
17 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2012 AR01 Annual return made up to 14 December 2011 with full list of shareholders
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)