PARAMOUNT JEWELLERY LIMITED

Company Documents

DateDescription
01/08/241 August 2024 Final Gazette dissolved following liquidation

View Document

01/05/241 May 2024 Return of final meeting in a members' voluntary winding up

View Document

22/11/2322 November 2023 Liquidators' statement of receipts and payments to 2023-10-05

View Document

30/11/2230 November 2022 Liquidators' statement of receipts and payments to 2022-10-05

View Document

31/03/2231 March 2022 Registered office address changed from C/O Poppleton & Appleby 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2022-03-31

View Document

11/10/2111 October 2021 Appointment of a voluntary liquidator

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Resolutions

View Document

11/10/2111 October 2021 Declaration of solvency

View Document

11/10/2111 October 2021 Registered office address changed from 15F Vyse Street Hockley Birmingham West Midlands B18 6LE to 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 2021-10-11

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

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

View Accounts

28/01/2028 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/06/194 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/02/1827 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH FREDERICK TERRY

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

26/02/1826 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2018

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PETER GRICE

View Document

31/01/1831 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/04/1523 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

23/04/1523 April 2015 SECRETARY'S CHANGE OF PARTICULARS / NIGEL PETER GRICE / 01/01/2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER GRICE / 01/01/2015

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/04/148 April 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/03/1318 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEITH FREDERICK TERRY / 27/02/2011

View Document

05/03/125 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/02/1128 February 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH FREDERICK TERRY / 26/02/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER GRICE / 26/02/2010

View Document

14/04/1014 April 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/09/033 September 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: ARTHUR HOUSE MERE GREEN ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B75 5BL

View Document

09/07/029 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 324A LICHFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2UW

View Document

27/02/0127 February 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

14/10/9914 October 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 30/09/99

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 REGISTERED OFFICE CHANGED ON 10/03/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

10/03/9910 March 1999 DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 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