Paxford Composites Limited

DataGardener
dissolved

Paxford Composites Limited

02891008Private Limited With Share Capital

Unit 31927 Lytchett House, 13 Freeland Park, Poole, BH166FA
Incorporated

25/01/1994

Company Age

32 years

Directors

2

Employees

SIC Code

32990

Risk

Company Overview

Registration, classification & business activity

Paxford Composites Limited (02891008) is a private limited with share capital incorporated on 25/01/1994 (32 years old) and registered in poole, BH166FA. The company operates under SIC code 32990 - other manufacturing n.e.c..

Private Limited With Share Capital
SIC: 32990
Incorporated 25/01/1994
BH166FA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1
director

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:25-12-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-10-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:17-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-08-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-08-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-08-2022
Resolution
Category:Resolution
Date:17-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:02-07-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2015
Gazette Notice Compulsory
Category:Gazette
Date:26-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-02-2014
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2013
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2012
Resolution
Category:Resolution
Date:11-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2011
Termination Director Company With Name
Category:Officers
Date:25-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:02-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:11-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2010
Accounts With Accounts Type Small
Category:Accounts
Date:28-11-2009
Termination Director Company With Name
Category:Officers
Date:23-11-2009
Accounts With Accounts Type Small
Category:Accounts
Date:24-08-2009
Legacy
Category:Annual Return
Date:19-02-2009
Legacy
Category:Mortgage
Date:08-10-2008
Legacy
Category:Mortgage
Date:08-10-2008
Legacy
Category:Officers
Date:09-09-2008
Legacy
Category:Officers
Date:09-09-2008
Accounts With Accounts Type Small
Category:Accounts
Date:30-07-2008
Legacy
Category:Annual Return
Date:15-02-2008
Legacy
Category:Officers
Date:15-02-2008
Resolution
Category:Resolution
Date:19-11-2007
Resolution
Category:Resolution
Date:19-11-2007
Legacy
Category:Officers
Date:19-11-2007
Accounts With Accounts Type Full
Category:Accounts
Date:06-08-2007
Legacy
Category:Annual Return
Date:01-03-2007
Memorandum Articles
Category:Incorporation
Date:23-02-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:20-02-2007
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-2006
Legacy
Category:Annual Return
Date:30-03-2006
Legacy
Category:Address
Date:28-12-2005
Legacy
Category:Officers
Date:28-12-2005
Legacy
Category:Officers
Date:28-12-2005
Legacy
Category:Officers
Date:28-12-2005
Legacy
Category:Officers
Date:28-12-2005
Legacy
Category:Officers
Date:28-12-2005
Resolution
Category:Resolution
Date:28-12-2005
Resolution
Category:Resolution
Date:28-12-2005
Legacy
Category:Capital
Date:28-12-2005
Legacy
Category:Mortgage
Date:22-12-2005
Legacy
Category:Mortgage
Date:17-12-2005
Legacy
Category:Mortgage
Date:17-12-2005
Legacy
Category:Officers
Date:11-10-2005
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2005
Legacy
Category:Annual Return
Date:16-02-2005
Legacy
Category:Capital
Date:12-05-2004
Resolution
Category:Resolution
Date:12-05-2004
Resolution
Category:Resolution
Date:12-05-2004
Legacy
Category:Officers
Date:12-05-2004
Legacy
Category:Officers
Date:12-05-2004
Legacy
Category:Officers
Date:12-05-2004
Legacy
Category:Officers
Date:12-05-2004
Legacy
Category:Accounts
Date:10-05-2004
Resolution
Category:Resolution
Date:21-04-2004
Resolution
Category:Resolution
Date:21-04-2004
Resolution
Category:Resolution
Date:21-04-2004
Legacy
Category:Capital
Date:21-04-2004
Legacy
Category:Mortgage
Date:20-04-2004
Legacy
Category:Mortgage
Date:15-04-2004
Accounts With Accounts Type Full
Category:Accounts
Date:30-03-2004
Legacy
Category:Mortgage
Date:06-03-2004
Legacy
Category:Annual Return
Date:03-02-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2023
Filing Date07/12/2021
Latest Accounts30/09/2021

Trading Addresses

Unit 13, Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH166FARegistered
Redwongs Way, Huntingdon, Cambridgeshire, PE297HB
Unit 13, Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH166FARegistered

Contact

Unit 31927 Lytchett House, 13 Freeland Park, Poole, BH166FA