- Company Overview for PARASOL MODULAR SYSTEMS LIMITED (04300495)
- Filing history for PARASOL MODULAR SYSTEMS LIMITED (04300495)
- People for PARASOL MODULAR SYSTEMS LIMITED (04300495)
- Insolvency for PARASOL MODULAR SYSTEMS LIMITED (04300495)
- More for PARASOL MODULAR SYSTEMS LIMITED (04300495)
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
|
|
23 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
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
|
|
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
|
|
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 |