Advanced company searchLink opens in new window

PARVEEN LIMITED

Company number 06122490

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-07-20
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
  • GBP 100
08 Dec 2015 DISS40 Compulsory strike-off action has been discontinued