- Company Overview for PAR CONTROLS LIMITED (08594203)
- Filing history for PAR CONTROLS LIMITED (08594203)
- People for PAR CONTROLS LIMITED (08594203)
- More for PAR CONTROLS LIMITED (08594203)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jan 2020 | DS01 | Application to strike the company off the register | |
03 Dec 2019 | AA | Micro company accounts made up to 31 July 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from 26 Derwent Drive Bewdley Worcestershire DY12 2PN to 16 Warwick Street Stourport-on-Severn DY13 8JB on 31 October 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
29 Nov 2018 | AA | Micro company accounts made up to 31 July 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
24 Nov 2017 | AA | Micro company accounts made up to 31 July 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
15 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
13 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
06 Aug 2015 | AD01 | Registered office address changed from 3 Church Street Kidderminster Worcestershire DY10 2AD to 26 Derwent Drive Bewdley Worcestershire DY12 2PN on 6 August 2015 | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
22 Jul 2013 | AP01 | Appointment of Paul Anthony Rickhuss as a director | |
02 Jul 2013 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
02 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-02
|