PARAMOUNT TIMBER FRAME LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Liquidators' statement of receipts and payments to 2024-11-08 |
11/01/2411 January 2024 | Liquidators' statement of receipts and payments to 2023-11-08 |
03/07/233 July 2023 | Statement of affairs |
08/04/238 April 2023 | Termination of appointment of Richard Swayne as a director on 2023-02-17 |
25/11/2225 November 2022 | Resolutions |
25/11/2225 November 2022 | Appointment of a voluntary liquidator |
25/11/2225 November 2022 | Resolutions |
25/11/2225 November 2022 | Registered office address changed from Shed 7 Chatham Docks Chatham ME4 4SR United Kingdom to Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 2022-11-25 |
22/09/2222 September 2022 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
22/09/2222 September 2022 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
22/09/2222 September 2022 | Confirmation statement made on 2022-09-20 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/10/2125 October 2021 | Cessation of Richard Swayne as a person with significant control on 2021-05-19 |
25/10/2125 October 2021 | Notification of Paramount Group Holdings Ltd as a person with significant control on 2021-05-19 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-20 with no updates |
13/07/2113 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/08/2014 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/04/2018 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SWAYNE / 22/09/2019 |
17/04/2017 April 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD SWAYNE / 22/09/2019 |
25/11/1925 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
20/09/1920 September 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
20/09/1920 September 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD SWAYNE / 21/09/2018 |
20/09/1920 September 2019 | REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 155 MAIN ROAD BIGGIN HILL WESTERHAM TN16 3JP ENGLAND |
20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
05/04/185 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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