Advanced company searchLink opens in new window

PARFEN LIMITED

Company number 02315648

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)
30 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 2 March 2024
18 Jul 2023 AD01 Registered office address changed from C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 18 July 2023
28 Jun 2023 AD01 Registered office address changed from 16 Oxford Court Bihopsgate Manchester M2 3WQ to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3AB on 28 June 2023
01 May 2023 LIQ03 Liquidators' statement of receipts and payments to 2 March 2023
11 Mar 2022 AD01 Registered office address changed from Premier House 433 Chester Road Old Trafford Manchester Lancs M16 9HA England to 16 Oxford Court Bihopsgate Manchester M2 3WQ on 11 March 2022
11 Mar 2022 600 Appointment of a voluntary liquidator
11 Mar 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-03
11 Mar 2022 LIQ01 Declaration of solvency
10 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
10 Nov 2021 AD01 Registered office address changed from Sunnyside Nursing Home Adelaide Street Bolton BL3 3NY to Premier House 433 Chester Road Old Trafford Manchester Lancs M16 9HA on 10 November 2021
25 Jun 2021 TM02 Termination of appointment of Moira Patricia Jonas as a secretary on 26 December 2020
27 May 2021 AA Total exemption full accounts made up to 30 March 2020
30 Mar 2021 AA01 Current accounting period shortened from 31 March 2020 to 30 March 2020
24 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Dec 2019 PSC01 Notification of Harvey Simon as a person with significant control on 22 November 2019
02 Dec 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
02 Dec 2019 PSC07 Cessation of Andrew Jonas as a person with significant control on 28 September 2017
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
08 Jan 2018 TM01 Termination of appointment of Andrew Jonas as a director on 28 September 2017
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Dec 2017 CS01 Confirmation statement made on 8 November 2017 with updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Dec 2016 CS01 Confirmation statement made on 8 November 2016 with updates