PAXTON RESTORATION LTD

Company Documents

DateDescription
04/03/164 March 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/12/154 December 2015 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

25/06/1525 June 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

25/06/1525 June 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/05/2015

View Document

21/01/1521 January 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/12/2014

View Document

19/08/1419 August 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

24/07/1424 July 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

21/07/1421 July 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM
171 ANERLEY ROAD
LONDON
GREATER LONDON
SE20 8EF

View Document

27/06/1427 June 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

05/06/145 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/03/1428 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1330 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

13/04/1313 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/04/1228 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/04/122 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD WILLIAM MICHAEL SULLIVAN / 26/03/2010

View Document

12/05/1012 May 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM MICHAEL SULLIVAN / 26/03/2010

View Document

28/03/1028 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/05/0921 May 2009 Capitals not rolled up

View Document

18/05/0918 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 GBP IC 2/1 02/11/08 GBP SR 1@1=1

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/11/086 November 2008 DIRECTOR RESIGNED DAVID WEATHERLEY

View Document

02/04/082 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 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