PARAGON PRECISION LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Final Gazette dissolved following liquidation

View Document

20/06/2520 June 2025 Final Gazette dissolved following liquidation

View Document

20/03/2520 March 2025 Administrator's progress report

View Document

20/03/2520 March 2025 Notice of move from Administration to Dissolution

View Document

22/10/2422 October 2024 Administrator's progress report

View Document

27/04/2427 April 2024 Notice of deemed approval of proposals

View Document

13/04/2413 April 2024 Registered office address changed from Pexion Limited George Street Chorley PR7 2BE England to 10th Floor One Marsden Street Manchester M2 1HW on 2024-04-13

View Document

11/04/2411 April 2024 Statement of administrator's proposal

View Document

10/04/2410 April 2024 Statement of affairs with form AM02SOA

View Document

03/04/243 April 2024 Appointment of an administrator

View Document

05/01/245 January 2024 Registration of charge 021478130016, created on 2024-01-03

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

17/01/2317 January 2023

View Document

17/01/2317 January 2023

View Document

13/01/2313 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

09/01/239 January 2023 Registration of charge 021478130015, created on 2022-12-21

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

21/09/2221 September 2022 Satisfaction of charge 021478130009 in full

View Document

16/09/2216 September 2022

View Document

15/09/2215 September 2022

View Document

13/12/2113 December 2021 Satisfaction of charge 021478130012 in full

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

17/10/2117 October 2021

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES TURNER / 14/11/2019

View Document

16/07/1916 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

16/07/1916 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 021478130014

View Document

04/02/194 February 2019 25/01/2019

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

17/07/1817 July 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

17/07/1817 July 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

17/07/1817 July 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

17/07/1817 July 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

06/11/176 November 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

06/11/176 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

06/11/176 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

06/11/176 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

20/10/1720 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM REAR CROSSES BARN SHAW BROW WHITTLE-LE-WOODS CHORLEY LANCASHIRE PR6 7HG

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

04/11/164 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021478130013

View Document

02/11/162 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 021478130012

View Document

24/10/1624 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARK SEEKINGS

View Document

11/01/1611 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLEY ASTROP / 31/12/2015

View Document

24/06/1524 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/12/1417 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/10/1311 October 2013 REGISTERED OFFICE CHANGED ON 11/10/2013 FROM C/O A B CORPORATE LLP ATRIA SPA ROAD BOLTON GTR MAN BL1 4AG

View Document

09/08/139 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021478130011

View Document

18/06/1318 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021478130010

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021478130009

View Document

04/06/134 June 2013 DIRECTOR APPOINTED DAVID JAMES BRINDLE

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY MAUREEN RAYNER

View Document

04/06/134 June 2013 DIRECTOR APPOINTED DARREN JAMES TURNER

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM HARPINGS ROAD NATIONAL AVENUE HULL HU5 4JF

View Document

04/06/134 June 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR MAUREEN RAYNER

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR CARL CANTY

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR MARK SEEKINGS

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021478130007

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 021478130008

View Document

15/05/1315 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/05/1315 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/05/1315 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/12/1220 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/07/1224 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/12/1123 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN WEAR

View Document

21/01/1121 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

27/07/1027 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/12/0921 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

02/09/092 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/08/0912 August 2009 DIRECTOR APPOINTED MR MARTIN WEAR

View Document

06/01/096 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/04/0814 April 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

01/04/081 April 2008 COMPANY NAME CHANGED PARAGON PRESSINGS LIMITED CERTIFICATE ISSUED ON 05/04/08

View Document

12/02/0812 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

24/01/0824 January 2008 RETURN MADE UP TO 13/12/07; NO CHANGE OF MEMBERS

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 21 MARKET PLACE WEDNESBURY WEST MIDLANDS WS10 7AY

View Document

15/01/0715 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

07/01/037 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

21/12/9921 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

19/01/9819 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

15/01/9715 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/07/9510 July 1995 NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/02/933 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

23/01/9023 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

20/02/8920 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

20/02/8920 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/8721 August 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/08/8721 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/8714 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8714 August 1987 REGISTERED OFFICE CHANGED ON 14/08/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

16/07/8716 July 1987 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