PARAGON CREATIVE LIMITED

04409463
4TH FLOOR TAILORS CORNER THIRSK ROW LEEDS LS1 4JF

Documents

Documents
Date Category Description Pages
23 Mar 2022 gazette Gazette Dissolved Liquidation 1 Buy now
10 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Dec 2021 insolvency Liquidation In Administration Progress Report 25 Buy now
23 Dec 2021 insolvency Liquidation In Administration Move To Dissolution 25 Buy now
21 Jul 2021 insolvency Liquidation In Administration Progress Report 24 Buy now
28 May 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
29 Jan 2021 insolvency Liquidation In Administration Progress Report 23 Buy now
12 Aug 2020 insolvency Liquidation In Administration Progress Report 25 Buy now
01 May 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
04 Feb 2020 insolvency Liquidation In Administration Progress Report 34 Buy now
12 Sep 2019 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
30 Aug 2019 insolvency Liquidation In Administration Proposals 45 Buy now
20 Aug 2019 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
08 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Aug 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 26 Buy now
10 Sep 2018 officers Termination of appointment of director (John Dobson) 1 Buy now
10 Sep 2018 officers Appointment of director (Mr Neil Stewart Jefferies) 2 Buy now
10 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 officers Termination of appointment of secretary (Scott Dickinson) 1 Buy now
04 Oct 2017 accounts Annual Accounts 25 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jan 2017 officers Appointment of director (Mr John Dobson) 2 Buy now
11 Jan 2017 officers Termination of appointment of director (Peter Edward Holdsworth) 1 Buy now
11 Jan 2017 officers Appointment of secretary (Mr Scott Dickinson) 2 Buy now
11 Jan 2017 officers Termination of appointment of secretary (Jarrod Stephen Marsden) 1 Buy now
05 Oct 2016 accounts Annual Accounts 27 Buy now
26 Apr 2016 annual-return Annual Return 4 Buy now
02 Oct 2015 officers Appointment of secretary (Mr Jarrod Stephen Marsden) 2 Buy now
02 Oct 2015 officers Termination of appointment of secretary (Richard Brian Arden) 1 Buy now
27 Jul 2015 accounts Annual Accounts 21 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
30 Apr 2015 officers Termination of appointment of director (Stephen Jackson) 1 Buy now
14 Aug 2014 accounts Annual Accounts 19 Buy now
28 Apr 2014 annual-return Annual Return 4 Buy now
16 Sep 2013 accounts Annual Accounts 18 Buy now
07 May 2013 mortgage Statement of satisfaction of a charge 1 Buy now
01 May 2013 annual-return Annual Return 4 Buy now
12 Mar 2013 officers Change of particulars for director (Mr Peter Edward Holdsworth) 2 Buy now
06 Feb 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
16 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
30 May 2012 accounts Annual Accounts 5 Buy now
16 May 2012 officers Appointment of secretary (Mr Richard Brian Arden) 1 Buy now
16 May 2012 officers Termination of appointment of secretary (Nicola Calam) 1 Buy now
16 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Apr 2012 annual-return Annual Return 5 Buy now
27 Jan 2012 document-replacement Second Filing Of Form With Form Type 6 Buy now
05 Jan 2012 capital Return of Allotment of shares 5 Buy now
05 Jan 2012 resolution Resolution 41 Buy now
26 Apr 2011 annual-return Annual Return 4 Buy now
11 Feb 2011 accounts Annual Accounts 5 Buy now
15 Apr 2010 annual-return Annual Return 5 Buy now
03 Mar 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Mar 2010 resolution Resolution 28 Buy now
28 Jan 2010 accounts Annual Accounts 11 Buy now
06 Jan 2010 officers Change of particulars for director (Mark Colin Pyrah) 2 Buy now
06 Jan 2010 officers Change of particulars for director (Stephen Jackson) 2 Buy now
06 Jan 2010 officers Change of particulars for secretary (Nicola Calam) 1 Buy now
06 Jan 2010 officers Change of particulars for director (Peter Edward Holdsworth) 2 Buy now
08 May 2009 officers Appointment terminated director colin pyrah 1 Buy now
28 Apr 2009 annual-return Return made up to 04/04/09; full list of members 5 Buy now
27 Apr 2009 officers Secretary's change of particulars / nicola calam / 01/01/2009 1 Buy now
27 Apr 2009 officers Director's change of particulars / peter holdsworth / 01/01/2009 1 Buy now
27 Mar 2009 accounts Annual Accounts 8 Buy now
07 Jul 2008 officers Appointment terminated secretary jacqueline pyrah 1 Buy now
07 Jul 2008 officers Secretary appointed nicola calam 1 Buy now
26 Jun 2008 accounts Accounting reference date extended from 30/04/2008 to 31/08/2008 1 Buy now
11 Apr 2008 annual-return Return made up to 04/04/08; full list of members 5 Buy now
30 Jul 2007 accounts Annual Accounts 6 Buy now
28 Jul 2007 officers Director resigned 1 Buy now
20 Apr 2007 mortgage Particulars of mortgage/charge 5 Buy now
16 Apr 2007 annual-return Return made up to 04/04/07; full list of members 4 Buy now
07 Sep 2006 accounts Annual Accounts 5 Buy now
06 Apr 2006 annual-return Return made up to 04/04/06; full list of members 4 Buy now
03 Nov 2005 accounts Annual Accounts 6 Buy now
19 Apr 2005 address Registered office changed on 19/04/05 from: 1 heslington court heslington york YO10 5EX 1 Buy now
19 Apr 2005 annual-return Return made up to 04/04/05; full list of members 9 Buy now
03 Feb 2005 accounts Annual Accounts 6 Buy now
16 Apr 2004 annual-return Return made up to 04/04/04; full list of members 9 Buy now
04 Aug 2003 accounts Annual Accounts 6 Buy now
28 Jul 2003 officers Secretary resigned 1 Buy now
28 Jul 2003 officers New secretary appointed 2 Buy now
28 Apr 2003 annual-return Return made up to 04/04/03; full list of members 9 Buy now
30 Apr 2002 capital Ad 04/04/02--------- £ si 4999@1=4999 £ ic 1/5000 2 Buy now
15 Apr 2002 officers Director resigned 1 Buy now
15 Apr 2002 officers Secretary resigned 1 Buy now
15 Apr 2002 officers New director appointed 2 Buy now
15 Apr 2002 officers New director appointed 2 Buy now
15 Apr 2002 officers New director appointed 2 Buy now
15 Apr 2002 officers New director appointed 2 Buy now
15 Apr 2002 officers New director appointed 2 Buy now
15 Apr 2002 officers New secretary appointed 2 Buy now
15 Apr 2002 address Registered office changed on 15/04/02 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
04 Apr 2002 incorporation Incorporation Company 18 Buy now