- Company Overview for PARTON FIBREGLASS LIMITED (02384084)
- Filing history for PARTON FIBREGLASS LIMITED (02384084)
- People for PARTON FIBREGLASS LIMITED (02384084)
- Charges for PARTON FIBREGLASS LIMITED (02384084)
- Insolvency for PARTON FIBREGLASS LIMITED (02384084)
- More for PARTON FIBREGLASS LIMITED (02384084)
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
|
|
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
|
|
22 Mar 2017 | SH03 | Purchase of own shares. | |
08 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
29 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|