Paradiddle LTD, United Kingdom
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Paradiddle Limited |
|
Last balance sheet date | 2014-03-31 | |
Cash in hand | £29,377 | -6.03% |
Liabilities | £32,732 | -10.60% |
Fixed Assets | £4,197 | -33.36% |
Total assets | £33,574 | -9.44% |
Total liabilities | £33,176 | -10.46% |
ZEALOUS EXECUTIVE LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 06167779 |
Record last updated | Tuesday, December 13, 2016 5:39:37 PM UTC |
Official Address | Moor Edge Farm Old Lindley Road Holywell Green Halifax West Yorkshire Hx49df Greetland And Stainland There are 3 companies registered at this street |
Locality | Greetland And Stainland |
Region | Calderdale, England |
Postal Code | HX49DF |
Sector | Television programme production activities |
Visits
Document Type | Publication date | Download link | |
Notices | Dec 13, 2016 | Appointment of liquidators |  |
Notices | Dec 13, 2016 | Resolutions for winding-up |  |
Notices | Nov 28, 2016 | Meetings of creditors |  |
Registry | Aug 16, 2016 | Change of particulars for director |  |
Registry | Apr 6, 2016 | Annual return |  |
Financials | Dec 17, 2015 | Annual accounts |  |
Registry | Apr 7, 2015 | Annual return |  |
Financials | Dec 13, 2014 | Annual accounts |  |
Registry | Apr 14, 2014 | Annual return |  |
Financials | Dec 17, 2013 | Annual accounts |  |
Registry | Apr 9, 2013 | Annual return |  |
Registry | Sep 26, 2012 | Change of registered office address |  |
Financials | Sep 18, 2012 | Annual accounts |  |
Registry | Jul 5, 2012 | Annual return |  |
Registry | Jul 5, 2012 | Change of particulars for director |  |
Registry | Jul 5, 2012 | Change of registered office address |  |
Financials | Dec 29, 2011 | Annual accounts |  |
Registry | Jun 2, 2011 | Annual return |  |
Financials | Jul 23, 2010 | Annual accounts |  |
Registry | May 7, 2010 | Change of particulars for secretary |  |
Registry | May 7, 2010 | Change of particulars for director |  |
Registry | May 6, 2010 | Annual return |  |
Financials | Sep 9, 2009 | Annual accounts |  |
Registry | May 6, 2009 | Annual return |  |
Financials | Nov 17, 2008 | Annual accounts |  |
Registry | Sep 23, 2008 | Annual return |  |
Registry | Oct 3, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jun 29, 2007 | Resignation of a person |  |
Registry | Jun 29, 2007 | Resignation of a person 1789195... |  |
Registry | Jun 29, 2007 | Appointment of a person |  |
Registry | Jun 29, 2007 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 29, 2007 | Appointment of a person |  |
Registry | Jun 25, 2007 | Change of name certificate |  |
Registry | Jun 25, 2007 | Company name change |  |
Registry | Jun 1, 2007 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | Mar 19, 2007 | Two appointments: a woman and a man |  |