-
PARAGON CONSTRUCTION GROUP LIMITED - 21a Bore Street, Lichfield, Staffordshire, WS13 6LZ, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 04211426
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 21a Bore Street
- Lichfield
- Staffordshire
- WS13 6LZ 21a Bore Street, Lichfield, Staffordshire, WS13 6LZ UK
Management
- Geschäftsführung
- BAMBER, Neil
- BARROW, Paul Gerard
- Prokuristen
- THOMAS, Diane Karen
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.05.2001
- Gelöscht am:
- 2019-06-15
- SIC/NACE
- 41201
Landes-Besonderheiten
- Zusätzliche Statusdetails
- insolvency-proceedings
- Ehemalige Namen
- PARAGON BUILDING SERVICES (ST HELENS) LTD
- Bilanzhinterlegung
- Fälligkeit: 2016-12-31
- Letzte Einreichung: 2015-03-31
- lezte Bilanzhinterlegung
- 2012-05-04
- Jahresmeldung
- Fälligkeit: 2017-05-18
- Letzte Einreichung:
-
PARAGON CONSTRUCTION GROUP LIMITED Firmenbeschreibung
- PARAGON CONSTRUCTION GROUP LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 04211426. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.05.2001 registriert. PARAGON CONSTRUCTION GROUP LIMITED hat Ihre Tätigkeit zuvor unter dem Namen PARAGON BUILDING SERVICES (ST HELENS) LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41201" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 04.05.2012.Die Firma kann schriftlich über 21A Bore Street erreicht werden.
Jetzt sichern PARAGON CONSTRUCTION GROUP LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Paragon Construction Group Limited - 21a Bore Street, Lichfield, Staffordshire, WS13 6LZ, Grossbritannien
- 2001-05-04
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu PARAGON CONSTRUCTION GROUP LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-12-18) - AD01
-
liquidation-compulsory-winding-up-order (2020-11-17) - COCOMP
-
restoration-order-of-court (2020-05-30) - AC92
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-03-29) - AM10
-
liquidation-in-administration-move-to-dissolution (2019-03-15) - AM23
-
liquidation-in-administration-progress-report (2019-03-12) - AM10
-
gazette-dissolved-liquidation (2019-06-15) - GAZ2
keyboard_arrow_right 2018
-
liquidation-in-administration-progress-report (2018-09-11) - AM10
-
liquidation-in-administration-progress-report (2018-03-05) - AM10
keyboard_arrow_right 2017
-
liquidation-in-administration-progress-report (2017-09-13) - AM10
-
liquidation-in-administration-progress-report-with-brought-down-date (2017-03-01) - 2.24B
-
liquidation-in-administration-extension-of-period (2017-03-01) - 2.31B
keyboard_arrow_right 2016
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-10-18) - 2.24B
-
liquidation-in-administration-result-creditors-meeting (2016-05-16) - 2.23B
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2016-05-11) - 2.16B
-
liquidation-in-administration-proposals (2016-04-21) - 2.17B
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-20) - AD01
-
liquidation-in-administration-appointment-of-administrator (2016-03-24) - 2.12B
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-29) - AR01
-
mortgage-satisfy-charge-full (2015-08-28) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-09-10) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-30) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-13) - AR01
-
appoint-person-director-company-with-name (2013-03-05) - AP01
keyboard_arrow_right 2012
-
legacy (2012-09-27) - MG01
-
accounts-with-accounts-type-small (2012-09-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-31) - AR01
-
termination-director-company-with-name (2012-05-17) - TM01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-07-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-27) - AR01
-
change-person-director-company-with-change-date (2011-05-27) - CH01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-05-25) - CH01
-
change-person-secretary-company-with-change-date (2010-05-25) - CH03
-
change-registered-office-address-company-with-date-old-address (2010-03-23) - AD01
-
accounts-with-accounts-type-total-exemption-small (2010-07-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-25) - AR01
keyboard_arrow_right 2009
-
memorandum-articles (2009-07-22) - MEM/ARTS
-
accounts-with-accounts-type-small (2009-07-10) - AA
-
certificate-change-of-name-company (2009-07-17) - CERTNM
-
legacy (2009-05-28) - 363a
keyboard_arrow_right 2008
-
legacy (2008-04-30) - 288b
-
legacy (2008-04-30) - 288a
-
legacy (2008-05-30) - 288c
-
legacy (2008-06-02) - 288c
-
legacy (2008-02-21) - 288a
-
legacy (2008-06-03) - 363a
-
accounts-with-accounts-type-small (2008-11-02) - AA
-
legacy (2008-06-02) - 353
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-09-20) - AA
-
legacy (2007-08-14) - 169
-
legacy (2007-08-14) - 288b
-
legacy (2007-07-20) - 403a
-
legacy (2007-07-07) - 395
-
legacy (2007-06-11) - 363s
-
legacy (2007-05-09) - 288a
-
legacy (2007-05-09) - 288b
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-07-21) - AA
-
legacy (2006-06-06) - 363s
-
legacy (2006-08-25) - 395
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-08-19) - AA
-
legacy (2005-05-11) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-11-18) - AA
-
legacy (2004-05-12) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-dormant (2003-05-13) - AA
-
legacy (2003-05-13) - 225
-
legacy (2003-05-13) - 363s
-
accounts-with-accounts-type-dormant (2003-02-18) - AA
keyboard_arrow_right 2002
-
legacy (2002-06-14) - 363s
-
legacy (2002-06-15) - 225
keyboard_arrow_right 2001
-
legacy (2001-06-05) - 88(2)R
-
legacy (2001-05-22) - 287
-
legacy (2001-05-22) - 288a
-
legacy (2001-05-09) - 288b
-
incorporation-company (2001-05-04) - NEWINC