PARAMOUNT HOME IMPROVEMENTS (U.K.) LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-08-31

View Document

11/05/2211 May 2022 Appointment of Mr Jonathan Paul Davies Young as a director on 2022-04-29

View Document

11/05/2211 May 2022 Termination of appointment of Michael Alexander Giscombe as a director on 2022-04-29

View Document

11/05/2211 May 2022 Termination of appointment of Gregory Kane as a director on 2022-04-29

View Document

11/05/2211 May 2022 Termination of appointment of Sarah Lyn Van Haazel as a director on 2022-04-29

View Document

04/05/224 May 2022 Satisfaction of charge 063454730006 in full

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

27/12/1927 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

23/07/1923 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063454730005

View Document

23/07/1923 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063454730006

View Document

15/01/1915 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR MICHAEL ALEXANDER GISCOMBE

View Document

18/09/1818 September 2018 CESSATION OF CONSERVATORY OUTLET GROUP LIMITED AS A PSC

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENNINE NEWCASTLE LIMITED

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, SECRETARY ALAN OLIVER

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN OLIVER

View Document

13/02/1813 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

01/02/181 February 2018 PREVSHO FROM 31/07/2017 TO 31/05/2017

View Document

04/09/174 September 2017 CESSATION OF PENNINE NEWCASTLE LIMITED AS A PSC

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONSERVATORY OUTLET GROUP LIMITED

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR GREGORY KANE

View Document

08/05/178 May 2017 ADOPT ARTICLES 07/04/2017

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM AULD

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MRS SARAH LYN VAN HAAZEL

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063454730005

View Document

03/02/173 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1618 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/11/1618 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/11/1618 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

25/05/1625 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

29/09/1529 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

06/05/156 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR MELVIN GESS

View Document

16/09/1416 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

25/04/1425 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

09/04/149 April 2014 ADOPT ARTICLES 31/03/2014

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID AULD

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM UNIT 2 OCTAVIAN WAY TEAM VALLEY INDUSTRIAL ESTATE GATESHEAD TYNE & WEAR NE110HZ

View Document

04/10/134 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

20/09/1220 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

17/02/1217 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

23/08/1123 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK MCLAREN

View Document

03/03/113 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID AULD / 01/01/2011

View Document

10/02/1110 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DAVID OLIVER / 01/01/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM AULD / 01/01/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MCLAREN / 01/01/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID OLIVER / 01/01/2011

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN HARVEY GESS / 01/01/2011

View Document

30/12/1030 December 2010 ADOPT ARTICLES 12/03/2010

View Document

30/12/1030 December 2010 ADOPT ARTICLES 12/03/2010

View Document

07/09/107 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

15/03/1015 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR CARL BIRKENSHAW

View Document

26/06/0926 June 2009 ADOPT ARTICLES 12/06/2009

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED MELVIN GESS

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED GRAHAM AULD

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED DAVID AULD

View Document

06/04/096 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

27/09/0827 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/09/0827 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/09/0827 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/08/0829 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACC. REF. DATE SHORTENED FROM 31/08/2008 TO 31/07/2008

View Document

16/01/0816 January 2008 SHARES AGREEMENT OTC

View Document

07/01/087 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0712 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/0712 December 2007 S-DIV 07/12/07

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: NORHAM HOUSE 12 NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE TYNE & WEAR NE1 8AS

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

03/12/073 December 2007 COMPANY NAME CHANGED HOME IMPROVEMENTS (NORTHERN) LIM ITED CERTIFICATE ISSUED ON 03/12/07

View Document

30/11/0730 November 2007 COMPANY NAME CHANGED NORHAM HOUSE 1132 LIMITED CERTIFICATE ISSUED ON 30/11/07

View Document

02/10/072 October 2007 S366A DISP HOLDING AGM 28/02/07

View Document

16/08/0716 August 2007 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