Advanced company searchLink opens in new window

PARS & CO (UK) LIMITED

Company number 05725885

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)
08 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Nov 2010 AD01 Registered office address changed from 280 Foleshill Road Coventry West Midlands CV6 5AH on 24 November 2010
23 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2010 DS01 Application to strike the company off the register
05 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2010 AA Total exemption small company accounts made up to 31 March 2009
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
Statement of capital on 2010-03-05
  • GBP 2
05 Mar 2010 CH01 Director's details changed for Mohammed Abadi on 5 March 2010
05 Mar 2010 CH01 Director's details changed for Hussein Abadi on 5 March 2010
05 May 2009 363a Return made up to 01/03/09; full list of members
29 Jan 2009 363a Return made up to 01/03/08; full list of members
30 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
10 Mar 2008 287 Registered office changed on 10/03/2008 from 280 foleshill road coventry west midlands CV6 5AH
07 Mar 2008 287 Registered office changed on 07/03/2008 from doshi and co 1ST floor winsor house 1270 london road norbury london SW16 4DH
16 Jan 2008 395 Particulars of mortgage/charge
22 May 2007 363a Return made up to 01/03/07; full list of members
18 Apr 2006 287 Registered office changed on 18/04/06 from: 1ST floor, windsor house 1270 london road norbury london SW16 4DH
18 Apr 2006 88(2)R Ad 22/03/06--------- £ si 2@1=2 £ ic 2/4
18 Apr 2006 288a New director appointed
18 Apr 2006 288a New director appointed
08 Mar 2006 288b Secretary resigned
08 Mar 2006 288b Director resigned
01 Mar 2006 NEWINC Incorporation