- Company Overview for PARKER ZAND ENGINEERING WORKSHOP LTD (08065189)
- Filing history for PARKER ZAND ENGINEERING WORKSHOP LTD (08065189)
- People for PARKER ZAND ENGINEERING WORKSHOP LTD (08065189)
- More for PARKER ZAND ENGINEERING WORKSHOP LTD (08065189)
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) |
---|---|---|---|
29 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2017 | DS01 | Application to strike the company off the register | |
25 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
18 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-18
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
09 May 2014 | AD01 | Registered office address changed from 1 Panther Quay 22 Old Bridge Street Hampton Wick Kingston upon Thames Surrey KT1 4BU England on 9 May 2014 | |
09 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
23 Jun 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
12 Feb 2013 | CERTNM |
Company name changed p&f trading LTD\certificate issued on 12/02/13
|
|
11 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 8 February 2013
|
|
11 May 2012 | NEWINC |
Incorporation
|