Advanced company searchLink opens in new window

PARELLEX LTD

Company number 12265844

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)
28 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2023 DS01 Application to strike the company off the register
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
20 Jun 2022 AD01 Registered office address changed from The Old Toll House, 15 Range Lane Denshaw Oldham OL3 5RZ England to 14 Kings Road Shaw Oldham OL2 7BJ on 20 June 2022
01 Dec 2021 AA Micro company accounts made up to 31 October 2021
02 Jul 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 31 October 2020
11 May 2020 AD01 Registered office address changed from 51 Huddersfield Road Huddersfield Road Denshaw Oldham OL3 5SB England to The Old Toll House, 15 Range Lane Denshaw Oldham OL3 5RZ on 11 May 2020
07 May 2020 CS01 Confirmation statement made on 7 May 2020 with updates
07 May 2020 PSC04 Change of details for Mrs Olivia Wild as a person with significant control on 7 May 2020
07 May 2020 AD01 Registered office address changed from Warblers Brook Road Tarporley Cheshire CW6 9HH United Kingdom to 51 Huddersfield Road Huddersfield Road Denshaw Oldham OL3 5SB on 7 May 2020
07 May 2020 TM02 Termination of appointment of Steven Wood as a secretary on 7 May 2020
07 May 2020 AP03 Appointment of Mrs Lauren Olivia Wild as a secretary on 7 May 2020
07 May 2020 TM01 Termination of appointment of Steven Lee Wood as a director on 7 May 2020
07 May 2020 AP01 Appointment of Mrs Lauren Olivia Wild as a director on 7 May 2020
07 May 2020 PSC07 Cessation of Steven Lee Wood as a person with significant control on 7 May 2020
07 May 2020 PSC01 Notification of Olivia Wild as a person with significant control on 7 May 2020
16 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-16
  • GBP 2