- Company Overview for PARVEEN LIMITED (06122490)
- Filing history for PARVEEN LIMITED (06122490)
- People for PARVEEN LIMITED (06122490)
- Charges for PARVEEN LIMITED (06122490)
- Insolvency for PARVEEN LIMITED (06122490)
- More for PARVEEN LIMITED (06122490)
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) |
---|---|---|---|
02 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2019 | |
02 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 July 2019 | |
30 May 2019 | AD01 | Registered office address changed from Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 | |
14 Nov 2018 | AA | Micro company accounts made up to 19 July 2018 | |
06 Nov 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 19 July 2018 | |
30 Aug 2018 | LIQ01 | Declaration of solvency | |
10 Aug 2018 | AD01 | Registered office address changed from C/O Thomas Leigh Care Home 1E Thomas Lane Liverpool Merseyside L14 5NR to Units 13-15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 10 August 2018 | |
06 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2018 | AAMD | Amended total exemption full accounts made up to 30 November 2017 | |
09 Jun 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2018 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
08 Jun 2018 | PSC01 | Notification of Benazir Chaudhry as a person with significant control on 31 October 2017 | |
08 Jun 2018 | PSC01 | Notification of Aleem Chaudhry as a person with significant control on 31 October 2017 | |
07 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
15 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
22 May 2017 | MR04 | Satisfaction of charge 1 in full | |
22 May 2017 | MR04 | Satisfaction of charge 061224900002 in full | |
27 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
08 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued |