PARAGON CPS LIMITED

06511195
SENECA HOUSE/LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF

Documents

Documents
Date Category Description Pages
04 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
04 Jul 2024 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
04 Jul 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
04 Jul 2024 resolution Resolution 1 Buy now
20 Mar 2024 accounts Annual Accounts 10 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2023 officers Change of particulars for director (Mr Nick Wright) 2 Buy now
16 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Feb 2023 accounts Annual Accounts 10 Buy now
28 Mar 2022 accounts Annual Accounts 11 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 11 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Mar 2020 accounts Annual Accounts 9 Buy now
28 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Sep 2019 officers Change of particulars for director (Mr Nick Wright) 2 Buy now
16 Aug 2019 officers Change of particulars for secretary (Mrs Marie Wright) 1 Buy now
16 Aug 2019 officers Change of particulars for director (Mr Nick Wright) 2 Buy now
27 Mar 2019 accounts Annual Accounts 9 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2018 accounts Annual Accounts 10 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2018 officers Appointment of secretary (Mrs Marie Wright) 2 Buy now
07 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Mar 2018 officers Termination of appointment of secretary (Marie Wright) 1 Buy now
08 May 2017 accounts Annual Accounts 7 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Apr 2016 annual-return Annual Return 5 Buy now
31 Mar 2016 accounts Annual Accounts 8 Buy now
23 Mar 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Oct 2015 officers Termination of appointment of director (Marie Wright) 1 Buy now
14 Apr 2015 accounts Annual Accounts 7 Buy now
23 Feb 2015 annual-return Annual Return 6 Buy now
13 Nov 2014 officers Appointment of director (Mrs Marie Wright) 2 Buy now
18 Mar 2014 accounts Annual Accounts 8 Buy now
26 Feb 2014 annual-return Annual Return 5 Buy now
28 Mar 2013 accounts Annual Accounts 8 Buy now
21 Feb 2013 annual-return Annual Return 5 Buy now
27 Mar 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 accounts Annual Accounts 7 Buy now
08 Mar 2011 annual-return Annual Return 5 Buy now
07 Jan 2011 accounts Annual Accounts 8 Buy now
19 Apr 2010 annual-return Annual Return 4 Buy now
18 Dec 2009 accounts Annual Accounts 7 Buy now
20 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
02 May 2009 accounts Annual Accounts 7 Buy now
23 Apr 2009 annual-return Return made up to 21/02/09; full list of members 4 Buy now
21 Dec 2008 address Registered office changed on 21/12/2008 from c/o hallidays LIMITED 127-129 portland buildings portland street manchester M1 4PZ 1 Buy now
01 Apr 2008 officers Director appointed nick wright 2 Buy now
01 Apr 2008 officers Secretary appointed marie wright 2 Buy now
25 Feb 2008 capital Ad 21/02/08\gbp si 5@1=5\gbp ic 95/100\ 2 Buy now
25 Feb 2008 capital Ad 21/02/08\gbp si 94@1=94\gbp ic 1/95\ 2 Buy now
25 Feb 2008 resolution Resolution 1 Buy now
25 Feb 2008 accounts Curr sho from 28/02/2009 to 28/06/2008 1 Buy now
25 Feb 2008 address Registered office changed on 25/02/2008 from paragon cps LIMITED, minshull house, 67 wellington road north stockport cheshire SK4 2LP 1 Buy now
25 Feb 2008 officers Appointment terminated secretary ocs corporate secretaries LIMITED 1 Buy now
25 Feb 2008 officers Appointment terminated director ocs directors LIMITED 1 Buy now
21 Feb 2008 incorporation Incorporation Company 18 Buy now