Advanced company searchLink opens in new window

PAR IMAGES LTD

Company number 06930831

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)
11 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2014 DS01 Application to strike the company off the register
21 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1
21 Jun 2014 CH01 Director's details changed for Mr Paul Rochford on 31 January 2014
21 Jun 2014 AD01 Registered office address changed from 158 St. Peters Street Maidstone Kent ME16 0GT England on 21 June 2014
02 Feb 2014 AD01 Registered office address changed from 37 Mckenzie Court Maidstone Kent ME14 1JU England on 2 February 2014
22 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Aug 2013 AD01 Registered office address changed from 31 Postmill Drive Maidstone Kent ME15 6FY United Kingdom on 7 August 2013
14 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
24 Oct 2012 AA01 Previous accounting period shortened from 5 April 2012 to 31 March 2012
23 Oct 2012 TM02 Termination of appointment of Victoria Wilmot as a secretary
30 Jul 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
17 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Mar 2012 AR01 Annual return made up to 30 June 2011 with full list of shareholders
25 Mar 2012 AP03 Appointment of Miss Victoria Wilmot as a secretary
20 Jan 2012 AA01 Current accounting period shortened from 30 June 2012 to 5 April 2012
03 Jul 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
26 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
13 Jul 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for Mr Paul Rochford on 11 June 2010
11 Jun 2009 NEWINC Incorporation