- Company Overview for PARASOL LOGISTICS LIMITED (04831583)
- Filing history for PARASOL LOGISTICS LIMITED (04831583)
- People for PARASOL LOGISTICS LIMITED (04831583)
- Charges for PARASOL LOGISTICS LIMITED (04831583)
- Insolvency for PARASOL LOGISTICS LIMITED (04831583)
- More for PARASOL LOGISTICS LIMITED (04831583)
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) |
---|---|---|---|
16 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Feb 2014 | TM01 | Termination of appointment of Steven Field as a director on 30 January 2013 | |
16 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2014 | |
16 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
25 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2013 | AD01 | Registered office address changed from C/O Care of Bdo Llp Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX United Kingdom on 7 February 2013 | |
06 Feb 2013 | AD01 | Registered office address changed from Transporter House, Fulton Road Wembley Middlesex HA9 0TF on 6 February 2013 | |
14 Nov 2012 | TM01 | Termination of appointment of Leontina Pereira as a director on 1 November 2012 | |
13 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
13 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
13 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
13 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
07 Aug 2012 | AR01 |
Annual return made up to 14 July 2012 with full list of shareholders
Statement of capital on 2012-08-07
|
|
07 Aug 2012 | CH01 | Director's details changed for Steven Field on 14 July 2012 | |
07 Aug 2012 | AD03 | Register(s) moved to registered inspection location | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
23 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
01 Sep 2011 | AP03 | Appointment of Tariq Hassan as a secretary | |
18 Aug 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
18 Aug 2011 | AD02 | Register inspection address has been changed | |
30 Jun 2011 | TM01 | Termination of appointment of Marcio Pereira as a director | |
14 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |