Based in Kent, Paramount Contract Flooring Ltd was registered on 18 March 1999, it's status at Companies House is "Dissolved". We do not know the number of employees at this business. Paramount Contract Flooring Ltd has 4 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Derek John | 17 October 2007 | - | 1 |
WRIGHT, Paul Stuart | 07 September 2004 | - | 1 |
WRIGHT, George Harry | 18 March 1999 | 22 December 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Caroline | 18 March 1999 | 31 October 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 09 January 2015 | |
L64.07 - Release of Official Receiver | 09 October 2014 | |
COCOMP - Order to wind up | 11 September 2012 | |
MG01 - Particulars of a mortgage or charge | 02 March 2012 | |
AA - Annual Accounts | 30 January 2012 | |
1.1 - Report of meeting approving voluntary arrangement | 17 May 2011 | |
AR01 - Annual Return | 18 March 2011 | |
AA - Annual Accounts | 16 December 2010 | |
AR01 - Annual Return | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
AA - Annual Accounts | 20 August 2009 | |
363a - Annual Return | 30 April 2009 | |
363a - Annual Return | 18 December 2008 | |
AA - Annual Accounts | 14 October 2008 | |
363a - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 02 January 2008 | |
288a - Notice of appointment of directors or secretaries | 08 November 2007 | |
288b - Notice of resignation of directors or secretaries | 19 March 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363s - Annual Return | 04 May 2006 | |
AA - Annual Accounts | 03 February 2006 | |
287 - Change in situation or address of Registered Office | 19 September 2005 | |
363s - Annual Return | 27 May 2005 | |
287 - Change in situation or address of Registered Office | 17 May 2005 | |
287 - Change in situation or address of Registered Office | 04 May 2005 | |
AA - Annual Accounts | 29 December 2004 | |
288a - Notice of appointment of directors or secretaries | 20 September 2004 | |
AA - Annual Accounts | 09 August 2004 | |
288a - Notice of appointment of directors or secretaries | 12 March 2004 | |
363s - Annual Return | 12 March 2004 | |
288b - Notice of resignation of directors or secretaries | 03 December 2003 | |
288b - Notice of resignation of directors or secretaries | 10 November 2003 | |
AA - Annual Accounts | 29 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2003 | |
363s - Annual Return | 18 April 2003 | |
363s - Annual Return | 18 March 2002 | |
AA - Annual Accounts | 02 February 2002 | |
363s - Annual Return | 30 March 2001 | |
AA - Annual Accounts | 17 January 2001 | |
395 - Particulars of a mortgage or charge | 04 September 2000 | |
363s - Annual Return | 20 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 January 2000 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
287 - Change in situation or address of Registered Office | 25 March 1999 | |
288b - Notice of resignation of directors or secretaries | 25 March 1999 | |
288b - Notice of resignation of directors or secretaries | 25 March 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
NEWINC - New incorporation documents | 18 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 February 2012 | Outstanding |
N/A |
Debenture | 29 August 2000 | Outstanding |
N/A |