- Company Overview for PARLWR LIMITED (12608325)
- Filing history for PARLWR LIMITED (12608325)
- People for PARLWR LIMITED (12608325)
- Insolvency for PARLWR LIMITED (12608325)
- More for PARLWR LIMITED (12608325)
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) |
---|---|---|---|
19 Sep 2024 | AD01 | Registered office address changed from The Glan Neigr Post Office Lane Rhosneigr Anglesey LL64 5JA Wales to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 19 September 2024 | |
18 Sep 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2024 | LIQ02 | Statement of affairs | |
21 Aug 2024 | AD01 | Registered office address changed from Sandymount House High Street Rhosneigr Anglesey LL64 5UX Wales to The Glan Neigr Post Office Lane Rhosneigr Anglesey LL64 5JA on 21 August 2024 | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
26 Jun 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
05 Apr 2024 | AD01 | Registered office address changed from The Glan Neigr the Glan Neigr Post Office Lane Rhosneigr Anglesey LL64 5JA United Kingdom to Sandymount House High Street Rhosneigr Anglesey LL64 5UX on 5 April 2024 | |
28 Feb 2024 | TM01 | Termination of appointment of Louise Goodwin as a director on 26 February 2024 | |
28 Feb 2024 | TM01 | Termination of appointment of Pervez Zak Iqbal as a director on 26 February 2024 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
22 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
29 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with updates | |
01 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
10 Jun 2021 | PSC02 | Notification of Sandymount House Ltd as a person with significant control on 24 March 2021 | |
09 Jun 2021 | AA01 | Current accounting period shortened from 31 May 2022 to 31 October 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
25 Mar 2021 | PSC07 | Cessation of Pervez Zak Iqbal as a person with significant control on 24 March 2021 | |
25 Mar 2021 | PSC07 | Cessation of Louise Goodwin as a person with significant control on 24 March 2021 | |
24 Mar 2021 | PSC07 | Cessation of Philip Walter Goodwin as a person with significant control on 24 March 2021 | |
24 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
18 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-18
|