Advanced company searchLink opens in new window

PARHANN LIMITED

Company number 02367835

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)
05 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2013 DS01 Application to strike the company off the register
04 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
Statement of capital on 2013-04-04
  • GBP 2,600,000
22 Jan 2013 MA Memorandum and Articles of Association
21 Dec 2012 SH20 Statement by Directors
21 Dec 2012 SH19 Statement of capital on 21 December 2012
  • GBP 1.00
21 Dec 2012 CAP-SS Solvency Statement dated 19/12/12
21 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 19/12/2012
  • RES06 ‐ Resolution of reduction in issued share capital
12 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 14/03/2011
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 09/11/2012
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Nov 2012 AA Full accounts made up to 31 December 2011
13 Sep 2012 CH01 Director's details changed for Ronald Dennis on 10 September 2012
03 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
26 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-11
26 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-11
26 May 2011 CONNOT Change of name notice
06 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
02 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
29 Oct 2010 CH03 Secretary's details changed for Timothy Nicholas Murnane on 20 September 2010
14 Oct 2010 CH01 Director's details changed for Andrew William Myers on 20 September 2010
13 Oct 2010 CH01 Director's details changed for Timothy Nicholas Murnane on 20 September 2010
13 Oct 2010 CH01 Director's details changed for Ronald Dennis on 20 September 2010