- Company Overview for PARAFIX HOLDINGS LIMITED (05303875)
- Filing history for PARAFIX HOLDINGS LIMITED (05303875)
- People for PARAFIX HOLDINGS LIMITED (05303875)
- Charges for PARAFIX HOLDINGS LIMITED (05303875)
- More for PARAFIX HOLDINGS LIMITED (05303875)
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) |
---|---|---|---|
15 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
10 Dec 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
27 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
26 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
22 Jun 2018 | SH03 | Purchase of own shares. | |
15 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 4 May 2018
|
|
16 May 2018 | AP01 | Appointment of Mr Robert Farago as a director on 4 May 2018 | |
16 May 2018 | AP01 | Appointment of Mr David Kraznay as a director on 4 May 2018 | |
16 May 2018 | AP01 | Appointment of Mr Fergus Euan Cameron as a director on 4 May 2018 | |
16 May 2018 | AP01 | Appointment of Mr Steven James Barwick as a director on 4 May 2018 | |
14 May 2018 | AP03 | Appointment of Mr Fergus Euan Cameron as a secretary on 4 May 2018 | |
14 May 2018 | TM02 | Termination of appointment of Colin Patrick Wills as a secretary on 4 May 2018 | |
14 May 2018 | TM01 | Termination of appointment of Colin Patrick Wills as a director on 4 May 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 3 December 2017 with no updates | |
25 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
08 Dec 2016 | CH01 | Director's details changed for Michael Arthur Punter on 8 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
28 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
28 Oct 2015 | MR05 | All of the property or undertaking has been released from charge 6 | |
28 Oct 2015 | MR05 | All of the property or undertaking has been released from charge 5 | |
28 Oct 2015 | MR05 | All of the property or undertaking has been released from charge 4 |