Download leads from Nexok and grow your business. Find out more

Paramount Decking Systems Limited

Documents

Total Documents101
Total Pages419

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off
3 December 2013Final Gazette dissolved via voluntary strike-off
20 August 2013First Gazette notice for voluntary strike-off
20 August 2013First Gazette notice for voluntary strike-off
12 August 2013Application to strike the company off the register
12 August 2013Application to strike the company off the register
11 April 2013Total exemption small company accounts made up to 31 July 2012
11 April 2013Total exemption small company accounts made up to 31 July 2012
25 July 2012Total exemption small company accounts made up to 31 July 2011
25 July 2012Total exemption small company accounts made up to 31 July 2011
18 June 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
18 June 2012Annual return made up to 30 April 2012 with a full list of shareholders
Statement of capital on 2012-06-18
  • GBP 100
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
19 May 2011Annual return made up to 30 April 2011 with a full list of shareholders
3 May 2011Total exemption small company accounts made up to 31 July 2010
3 May 2011Total exemption small company accounts made up to 31 July 2010
20 May 2010Director's details changed for Ian David Mcgrath on 30 April 2010
20 May 2010Director's details changed for Barry Hurst on 30 April 2010
20 May 2010Director's details changed for Dianne Mcgrath on 30 April 2010
20 May 2010Director's details changed for Barry Hurst on 30 April 2010
20 May 2010Director's details changed for Mr Edward John Mcgrath on 30 April 2010
20 May 2010Director's details changed for Ian David Mcgrath on 30 April 2010
20 May 2010Director's details changed for Mr Edward John Mcgrath on 30 April 2010
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
20 May 2010Director's details changed for Dianne Mcgrath on 30 April 2010
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders
15 February 2010Total exemption small company accounts made up to 31 July 2009
15 February 2010Total exemption small company accounts made up to 31 July 2009
14 September 2009Accounting reference date shortened from 30/09/2009 to 31/07/2009
14 September 2009Accounting reference date shortened from 30/09/2009 to 31/07/2009
30 June 2009Total exemption small company accounts made up to 30 September 2008
30 June 2009Total exemption small company accounts made up to 30 September 2008
12 June 2009Return made up to 30/04/09; full list of members
12 June 2009Return made up to 30/04/09; full list of members
28 November 2008Registered office changed on 28/11/2008 from paramount house chaddock lane, astley, tyldesley manchester lancashire M29 7JT
28 November 2008Registered office changed on 28/11/2008 from paramount house chaddock lane, astley, tyldesley manchester lancashire M29 7JT
2 June 2008Total exemption small company accounts made up to 30 September 2007
2 June 2008Total exemption small company accounts made up to 30 September 2007
22 May 2008Return made up to 30/04/08; full list of members
22 May 2008Return made up to 30/04/08; full list of members
19 July 2007Total exemption small company accounts made up to 30 September 2006
19 July 2007Total exemption small company accounts made up to 30 September 2006
22 May 2007Return made up to 30/04/07; full list of members
22 May 2007Return made up to 30/04/07; full list of members
20 June 2006New director appointed
20 June 2006New director appointed
20 June 2006New director appointed
20 June 2006New director appointed
14 June 2006Company name changed paramount holdings LIMITED\certificate issued on 14/06/06
14 June 2006Company name changed paramount holdings LIMITED\certificate issued on 14/06/06
19 May 2006Return made up to 30/04/06; full list of members
19 May 2006Return made up to 30/04/06; full list of members
5 April 2006Director resigned
5 April 2006Director resigned
31 January 2006Total exemption small company accounts made up to 30 September 2005
31 January 2006Total exemption small company accounts made up to 30 September 2005
6 May 2005Return made up to 30/04/05; full list of members
6 May 2005Return made up to 30/04/05; full list of members
21 March 2005Total exemption small company accounts made up to 30 September 2004
21 March 2005Total exemption small company accounts made up to 30 September 2004
13 July 2004Accounting reference date shortened from 30/11/04 to 30/09/04
13 July 2004Accounting reference date shortened from 30/11/04 to 30/09/04
25 May 2004Total exemption small company accounts made up to 30 November 2003
25 May 2004Total exemption small company accounts made up to 30 November 2003
23 April 2004Return made up to 30/04/04; full list of members
23 April 2004Return made up to 30/04/04; full list of members
1 July 2003Ad 16/10/02--------- £ si 98@1
1 July 2003Ad 16/10/02--------- £ si 98@1
1 July 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
1 July 2003New director appointed
1 July 2003Return made up to 30/04/03; full list of members
1 July 2003New director appointed
9 June 2003Resolutions
  • RES13 ‐ Shares issued 16/10/02
9 June 2003Resolutions
  • RES13 ‐ Shares issued 16/10/02
10 April 2003Total exemption small company accounts made up to 30 November 2002
10 April 2003Total exemption small company accounts made up to 30 November 2002
15 August 2002Total exemption small company accounts made up to 30 November 2001
15 August 2002Total exemption small company accounts made up to 30 November 2001
3 May 2002Return made up to 30/04/02; full list of members
3 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
24 September 2001Total exemption small company accounts made up to 30 November 2000
24 September 2001Total exemption small company accounts made up to 30 November 2000
4 May 2001Return made up to 30/04/01; full list of members
4 May 2001Secretary's particulars changed;director's particulars changed
4 May 2001Return made up to 30/04/01; full list of members
4 May 2001Secretary's particulars changed;director's particulars changed
7 September 2000Return made up to 30/07/00; full list of members
7 September 2000Return made up to 30/07/00; full list of members
26 April 2000Registered office changed on 26/04/00 from: UNIT9 firsdale industrial estate nangreaves street leigh lancashire WN7 4TN
26 April 2000Registered office changed on 26/04/00 from: UNIT9 firsdale industrial estate nangreaves street leigh lancashire WN7 4TN
2 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
2 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
12 October 1999Accounting reference date extended from 31/07/00 to 30/11/00
12 October 1999Accounting reference date extended from 31/07/00 to 30/11/00
5 October 1999Particulars of mortgage/charge
5 October 1999Particulars of mortgage/charge
24 September 1999Particulars of mortgage/charge
24 September 1999Particulars of mortgage/charge
9 August 1999Secretary resigned
9 August 1999Secretary resigned
30 July 1999Incorporation
Sign up now to grow your client base. Plans & Pricing