About

Registered Number: 03054339
Date of Incorporation: 09/05/1995 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 15/04/2019 (5 years ago)
Registered Address: 30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ

 

Paden Developments Ltd was registered on 09 May 1995 with its registered office in West Midlands. There is one director listed as Murphy, Neil Phillip for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Neil Phillip 09 May 1995 12 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2019
LIQ13 - N/A 15 January 2019
AD01 - Change of registered office address 22 August 2018
RESOLUTIONS - N/A 15 August 2018
LIQ01 - N/A 15 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 15 August 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 12 May 2018
TM01 - Termination of appointment of director 24 October 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 10 May 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 18 May 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 23 March 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
363a - Annual Return 09 May 2006
AA - Annual Accounts 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2006
363a - Annual Return 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 05 August 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 14 May 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 16 May 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 02 April 2002
288c - Notice of change of directors or secretaries or in their particulars 18 March 2002
287 - Change in situation or address of Registered Office 18 March 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 23 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2000
AA - Annual Accounts 08 March 2000
287 - Change in situation or address of Registered Office 08 March 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 15 May 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 23 May 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 17 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1995
288 - N/A 03 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1995
288 - N/A 12 May 1995
NEWINC - New incorporation documents 09 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.