PARAGON CONTRACTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Registered office address changed from 33 Wolverhampton Road Cannock WS11 1AP England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2025-01-10 |
10/01/2510 January 2025 | Appointment of a voluntary liquidator |
10/01/2510 January 2025 | Resolutions |
10/01/2510 January 2025 | Statement of affairs |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-09-29 |
27/06/2427 June 2024 | Previous accounting period shortened from 2023-09-30 to 2023-09-29 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with no updates |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-09-30 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2021-09-30 |
23/03/2323 March 2023 | Compulsory strike-off action has been discontinued |
23/03/2323 March 2023 | Compulsory strike-off action has been discontinued |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-20 with updates |
31/01/2331 January 2023 | Termination of appointment of Jordan Scott Cairns as a director on 2021-07-31 |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
11/10/2211 October 2022 | Compulsory strike-off action has been suspended |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
04/12/214 December 2021 | Compulsory strike-off action has been discontinued |
03/12/213 December 2021 | Total exemption full accounts made up to 2020-09-30 |
25/11/2125 November 2021 | Registered office address changed from Bradford Court 123-131 Bradford Street Birmingham B12 0NS England to 33 Wolverhampton Road Cannock WS11 1AP on 2021-11-25 |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
26/10/2126 October 2021 | First Gazette notice for compulsory strike-off |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
26/04/2126 April 2021 | 31/01/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | DIRECTOR APPOINTED MR JORDAN SCOTT CAIRNS |
16/09/1916 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | PREVEXT FROM 30/09/2018 TO 31/01/2019 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
18/03/1918 March 2019 | COMPANY NAME CHANGED XIAN DEVELOPMENTS MANCHESTER LIMITED CERTIFICATE ISSUED ON 18/03/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
22/03/1822 March 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
22/02/1722 February 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
13/04/1613 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
09/04/169 April 2016 | 31/08/15 STATEMENT OF CAPITAL GBP 10000 |
19/01/1619 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/08/1517 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 |
10/04/1510 April 2015 | COMPANY NAME CHANGED LINFORD HERITAGE PUBS LIMITED CERTIFICATE ISSUED ON 10/04/15 |
15/01/1515 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
06/06/146 June 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13 |
19/01/1419 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
11/04/1311 April 2013 | CURRSHO FROM 31/01/2014 TO 30/09/2013 |
10/04/1310 April 2013 | COMPANY NAME CHANGED THE WOODMAN DIGBETH LIMITED CERTIFICATE ISSUED ON 10/04/13 |
15/01/1315 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PARAGON CONTRACTING LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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