- Company Overview for PARALLOY LIMITED (00260752)
- Filing history for PARALLOY LIMITED (00260752)
- People for PARALLOY LIMITED (00260752)
- Charges for PARALLOY LIMITED (00260752)
- Registers for PARALLOY LIMITED (00260752)
- More for PARALLOY LIMITED (00260752)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2020 | CC04 | Statement of company's objects | |
13 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2020 | AD01 | Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Paralloy House Nuffield Road Billingham TS23 4DA on 10 January 2020 | |
09 Jan 2020 | AA01 | Current accounting period extended from 29 December 2019 to 31 March 2020 | |
07 Jan 2020 | TM01 | Termination of appointment of Lisa Marie Oxnard as a director on 19 December 2019 | |
07 Jan 2020 | TM02 | Termination of appointment of Ian Molyneux as a secretary on 19 December 2019 | |
07 Jan 2020 | AP01 | Appointment of Mr Robert Murray Mcgowan as a director on 19 December 2019 | |
07 Jan 2020 | TM01 | Termination of appointment of Ian Molyneux as a director on 19 December 2019 | |
07 Jan 2020 | AP01 | Appointment of Michael Dolan as a director on 19 December 2019 | |
30 Dec 2019 | MR01 | Registration of charge 002607520015, created on 19 December 2019 | |
30 Dec 2019 | MR01 | Registration of charge 002607520014, created on 19 December 2019 | |
24 Dec 2019 | MR01 | Registration of charge 002607520013, created on 19 December 2019 | |
19 Dec 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
06 Dec 2019 | MR04 | Satisfaction of charge 002607520009 in full | |
06 Dec 2019 | MR04 | Satisfaction of charge 002607520012 in full | |
25 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
03 May 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
25 Apr 2019 | PSC05 | Change of details for Doncasters Limited as a person with significant control on 11 March 2019 | |
03 Apr 2019 | CH01 | Director's details changed for Mrs Lisa Marie Oxnard on 11 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Duncan Andrew Hinks as a director on 27 March 2019 | |
01 Apr 2019 | CH03 | Secretary's details changed for Ian Molyneux on 11 March 2019 | |
28 Mar 2019 | CH01 | Director's details changed for Mr Ian Molyneux on 11 March 2019 | |
27 Mar 2019 | CS01 | Confirmation statement made on 27 March 2019 with no updates | |
12 Mar 2019 | AD01 | Registered office address changed from Millennium Court First Avenue Burton-upon-Trent Staffordshire DE14 2WH England to Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ on 12 March 2019 | |
28 Jan 2019 | AA01 | Previous accounting period extended from 30 December 2018 to 31 December 2018 |