PARAMOUNT SECURITY HULL LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Final Gazette dissolved following liquidation

View Document

23/12/2423 December 2024 Final Gazette dissolved following liquidation

View Document

23/09/2423 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/05/248 May 2024 Statement of affairs

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Registered office address changed from PO Box 622 PO Box 622 PO Box 622 Hull East Riding of Yorkshire HU9 9PY United Kingdom to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2024-05-08

View Document

08/05/248 May 2024 Resolutions

View Document

26/04/2426 April 2024 Appointment of a voluntary liquidator

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-04-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/08/2018 August 2020 APPOINTMENT TERMINATED, SECRETARY LAURA WORDSWORTH

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 430 SOUTHCOATES LANE HULL HUMBERSIDE HU9 3TR

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

04/07/164 July 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/02/1625 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

02/07/152 July 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/05/1421 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/08/1310 August 2013 DISS40 (DISS40(SOAD))

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR DAMIAN GRAHAM

View Document

07/08/137 August 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/06/1226 June 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/05/1018 May 2010 DISS40 (DISS40(SOAD))

View Document

15/05/1015 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADINE KATRINA GRAHAM / 01/01/2010

View Document

15/05/1015 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 FIRST GAZETTE

View Document

28/01/1028 January 2010 Annual return made up to 30 April 2009 with full list of shareholders

View Document

08/05/098 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BERNADINE GRAHAM / 24/04/2008

View Document

08/04/088 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information