PARAMOUNT JEWELLERY LIMITED
Company Documents
Date | Description |
---|---|
01/08/241 August 2024 | Final Gazette dissolved following liquidation |
01/05/241 May 2024 | Return of final meeting in a members' voluntary winding up |
22/11/2322 November 2023 | Liquidators' statement of receipts and payments to 2023-10-05 |
30/11/2230 November 2022 | Liquidators' statement of receipts and payments to 2022-10-05 |
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 |
11/10/2111 October 2021 | Appointment of a voluntary liquidator |
11/10/2111 October 2021 | Resolutions |
11/10/2111 October 2021 | Resolutions |
11/10/2111 October 2021 | Declaration of solvency |
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 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/01/2028 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
04/06/194 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/02/1827 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH FREDERICK TERRY |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
26/02/1826 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2018 |
26/02/1826 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL PETER GRICE |
31/01/1831 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
29/02/1629 February 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
23/04/1523 April 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
23/04/1523 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / NIGEL PETER GRICE / 01/01/2015 |
23/04/1523 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER GRICE / 01/01/2015 |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/04/148 April 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
18/03/1318 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
05/03/125 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH FREDERICK TERRY / 27/02/2011 |
05/03/125 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
28/02/1128 February 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH FREDERICK TERRY / 26/02/2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PETER GRICE / 26/02/2010 |
14/04/1014 April 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
10/03/0710 March 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
01/08/051 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 |
30/03/0530 March 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
04/08/044 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 |
30/03/0430 March 2004 | RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS |
12/09/0312 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 |
03/09/033 September 2003 | RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS |
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 |
09/07/029 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 |
27/02/0227 February 2002 | RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | REGISTERED OFFICE CHANGED ON 25/10/01 FROM: 324A LICHFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2UW |
27/02/0127 February 2001 | RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS |
09/01/019 January 2001 | FULL ACCOUNTS MADE UP TO 30/09/00 |
16/03/0016 March 2000 | RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS |
22/12/9922 December 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 |
14/10/9914 October 1999 | ACC. REF. DATE SHORTENED FROM 29/02/00 TO 30/09/99 |
23/03/9923 March 1999 | NEW DIRECTOR APPOINTED |
23/03/9923 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/03/9910 March 1999 | REGISTERED OFFICE CHANGED ON 10/03/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
10/03/9910 March 1999 | SECRETARY RESIGNED |
10/03/9910 March 1999 | DIRECTOR RESIGNED |
26/02/9926 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PARAMOUNT JEWELLERY 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
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