- Company Overview for PARWELD INT LIMITED (01458362)
- Filing history for PARWELD INT LIMITED (01458362)
- People for PARWELD INT LIMITED (01458362)
- Charges for PARWELD INT LIMITED (01458362)
- More for PARWELD INT LIMITED (01458362)
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) |
---|---|---|---|
29 Jan 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2012 | DS01 | Application to strike the company off the register | |
29 Jun 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
03 Jan 2012 | AR01 |
Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-03
|
|
04 Jul 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
01 Jun 2011 | CERTNM |
Company name changed parweld international LIMITED\certificate issued on 01/06/11
|
|
01 Jun 2011 | CONNOT | Change of name notice | |
20 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
01 Apr 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Graham James Perry on 31 December 2009 | |
16 Jan 2010 | AA01 | Previous accounting period extended from 31 March 2009 to 30 September 2009 | |
21 Apr 2009 | 363a | Return made up to 31/12/08; full list of members | |
21 Apr 2009 | 287 | Registered office changed on 21/04/2009 from parweld house bewdley business park long bank bewdley worcestershire DY12 2TZ | |
21 Apr 2009 | 288c | Director's Change of Particulars / christopher parker / 31/12/2008 / HouseName/Number was: , now: deasland house; Street was: deasland house, now: heightington; Area was: heightington, now: ; Country was: , now: england; Occupation was: sales manager, now: director | |
04 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
13 Nov 2008 | 288b | Appointment Terminate, Director And Secretary Catherine Parker Logged Form | |
13 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2008 | 288a | Director appointed graham james perry | |
13 Nov 2008 | 288b | Appointment Terminated Director graham parker | |
04 Mar 2008 | 363a | Return made up to 31/12/07; full list of members | |
22 Jan 2008 | AA | Full accounts made up to 31 March 2007 | |
10 Nov 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
08 Nov 2007 | 288b | Director resigned |