Advanced company searchLink opens in new window

PARASOL MODULAR SYSTEMS LIMITED

Company number 04300495

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)
17 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
17 Mar 2016 4.72 Return of final meeting in a creditors' voluntary winding up
13 Jan 2016 4.68 Liquidators' statement of receipts and payments to 3 December 2015
17 Dec 2014 AD01 Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Langley House Park Road East Finchley London N2 8EY on 17 December 2014
15 Dec 2014 4.20 Statement of affairs with form 4.19
15 Dec 2014 600 Appointment of a voluntary liquidator
15 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-04
23 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
06 Aug 2014 AD01 Registered office address changed from C/O Forbes Ltd Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 6 August 2014
18 Jun 2014 CH01 Director's details changed for Mr Colin Taylor on 6 April 2013
17 Jun 2014 CH01 Director's details changed for Diana Taylor on 6 April 2013
17 Jun 2014 CH01 Director's details changed for Mr Colin Taylor on 6 April 2013
17 Jun 2014 CH03 Secretary's details changed for Diana Taylor on 6 April 2013
28 Mar 2014 AA01 Previous accounting period extended from 30 June 2013 to 31 December 2013
15 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
06 Sep 2012 AP01 Appointment of Mr Iain Fraser Taylor as a director
04 Sep 2012 SH01 Statement of capital following an allotment of shares on 8 May 2012
  • GBP 100
02 May 2012 AD01 Registered office address changed from Perry Road Staple Tye Harlow Essex CM18 7NF United Kingdom on 2 May 2012
29 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
06 Oct 2011 AD01 Registered office address changed from Lifting & Access Services Ltd Perry Road Staple Tye Harlow Essex CM18 7NF on 6 October 2011
05 Oct 2011 CH01 Director's details changed for Mr Colin Taylor on 3 October 2011
04 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010