Advanced company searchLink opens in new window

PARWELD INT LIMITED

Company number 01458362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-04-21
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth to enter company cross gaurentee 10/11/2008
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