Advanced company searchLink opens in new window

PARTON FIBREGLASS LIMITED

Company number 02384084

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)
11 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
11 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 May 2021 LIQ03 Liquidators' statement of receipts and payments to 14 March 2021
20 May 2020 LIQ03 Liquidators' statement of receipts and payments to 14 March 2020
30 Apr 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 Apr 2019 AD01 Registered office address changed from Pfg House Claymore, Tame Valley Industrial Estate Wilnecote Tamworth Staffordshire B77 5DQ England to 3rd Floor 9 Colmore Row Birmingham B3 2BJ on 4 April 2019
03 Apr 2019 LIQ02 Statement of affairs
03 Apr 2019 600 Appointment of a voluntary liquidator
03 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-15
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
04 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
22 Mar 2017 SH06 Cancellation of shares. Statement of capital on 3 February 2017
  • GBP 32,000
22 Mar 2017 SH03 Purchase of own shares.
08 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Approve contract terms 03/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 50,000
31 May 2016 AD01 Registered office address changed from Pfg House Claymore, Tame Valley Industrial Estate Wilnecote Tamworth Staffordshire B77 5DQ England to Pfg House Claymore, Tame Valley Industrial Estate Wilnecote Tamworth Staffordshire B77 5DQ on 31 May 2016
23 May 2016 CH01 Director's details changed for Mr Gary Parkinson on 19 April 2016
21 Mar 2016 AD01 Registered office address changed from Pfg House, Claymore Tame Valley Industrial Estate Wilne Cote Tamworth Staffordshire B77 5DQ to Pfg House Claymore, Tame Valley Industrial Estate Wilnecote Tamworth Staffordshire B77 5DQ on 21 March 2016
29 Oct 2015 CH01 Director's details changed for Mr Gary Parkinson on 6 August 2015
09 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
29 May 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 50,000
29 May 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 50,000