PARAGON CONTRACTING LIMITED

Company Documents

DateDescription
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

View Document

10/01/2510 January 2025 Appointment of a voluntary liquidator

View Document

10/01/2510 January 2025 Resolutions

View Document

10/01/2510 January 2025 Statement of affairs

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-09-29

View Document

27/06/2427 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2021-09-30

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

31/01/2331 January 2023 Termination of appointment of Jordan Scott Cairns as a director on 2021-07-31

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/04/2126 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 DIRECTOR APPOINTED MR JORDAN SCOTT CAIRNS

View Document

16/09/1916 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 PREVEXT FROM 30/09/2018 TO 31/01/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

18/03/1918 March 2019 COMPANY NAME CHANGED XIAN DEVELOPMENTS MANCHESTER LIMITED CERTIFICATE ISSUED ON 18/03/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

22/03/1822 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/04/1613 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

09/04/169 April 2016 31/08/15 STATEMENT OF CAPITAL GBP 10000

View Document

19/01/1619 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/08/1517 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

10/04/1510 April 2015 COMPANY NAME CHANGED LINFORD HERITAGE PUBS LIMITED CERTIFICATE ISSUED ON 10/04/15

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

06/06/146 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

19/01/1419 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/04/1311 April 2013 CURRSHO FROM 31/01/2014 TO 30/09/2013

View Document

10/04/1310 April 2013 COMPANY NAME CHANGED THE WOODMAN DIGBETH LIMITED CERTIFICATE ISSUED ON 10/04/13

View Document

15/01/1315 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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