PARAGON PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Final Gazette dissolved following liquidation

View Document

24/10/2424 October 2024 Final Gazette dissolved following liquidation

View Document

24/07/2424 July 2024 Administrator's progress report

View Document

24/07/2424 July 2024 Notice of move from Administration to Dissolution

View Document

25/05/2425 May 2024 Notice of appointment of a replacement or additional administrator

View Document

24/05/2424 May 2024 Notice of order removing administrator from office

View Document

26/03/2426 March 2024 Administrator's progress report

View Document

28/09/2328 September 2023 Administrator's progress report

View Document

25/03/2325 March 2023 Administrator's progress report

View Document

21/02/2321 February 2023 Notice of extension of period of Administration

View Document

20/09/2220 September 2022 Administrator's progress report

View Document

28/03/2228 March 2022 Notice of deemed approval of proposals

View Document

29/06/2029 June 2020 CESSATION OF STEVEN MARK VOAK AS A PSC

View Document

29/06/2029 June 2020 CESSATION OF GARY MAYES AS A PSC

View Document

29/06/2029 June 2020 CESSATION OF JOHN EDWARD KENT AS A PSC

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

05/02/205 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 030304650005

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

27/02/1827 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/03/1611 March 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/03/1510 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030304650004

View Document

10/03/1410 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/04/139 April 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/03/129 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/06/1121 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/05/119 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/05/119 May 2011 ADOPT ARTICLES 27/04/2011

View Document

28/04/1128 April 2011 28/04/11 STATEMENT OF CAPITAL GBP 100

View Document

04/04/114 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MAYES / 01/06/2009

View Document

01/04/101 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/06/0518 June 2005 £ IC 100/75 29/04/05 £ SR 25@1=25

View Document

17/05/0517 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

22/04/0222 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0215 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0218 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: 12B LANCASTER WAY, ELY, CAMBRIDGESHIRE, CB6 3NW

View Document

26/09/0126 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/04/983 April 1998 RETURN MADE UP TO 08/03/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

19/09/9719 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9719 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/9721 April 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

12/04/9612 April 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 REGISTERED OFFICE CHANGED ON 20/09/95 FROM: UNIT 17B, LANCASTER WAY, ELY, CAMBRIDGESHIRE CB6 3NP

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 REGISTERED OFFICE CHANGED ON 11/04/95 FROM: 50 ST MARYS STREET, ELY, CAMBRIDGESHIRE, CB7 4EY

View Document

20/03/9520 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/03/9520 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 REGISTERED OFFICE CHANGED ON 20/03/95 FROM: 152 CITY ROAD, LONDON, EC1V 2NX

View Document

20/03/9520 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9520 March 1995 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company