GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, March 2021
|
dissolution |
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 071261800001 in full
filed on: 3rd, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 071261800002 in full
filed on: 3rd, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 071261800004 in full
filed on: 3rd, March 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 071261800003 in full
filed on: 3rd, March 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th January 2021
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 15th January 2020
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 30th September 2019 to 31st December 2019
filed on: 14th, November 2019
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 19th, September 2019
|
resolution |
Free Download
|
AP01 |
New director was appointed on 30th August 2019
filed on: 19th, September 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th August 2019
filed on: 12th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 30th August 2019
filed on: 12th, September 2019
|
persons with significant control |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th August 2019
filed on: 12th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th August 2019
filed on: 12th, September 2019
|
persons with significant control |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th August 2019
filed on: 12th, September 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 071261800004, created on 30th August 2019
filed on: 5th, September 2019
|
mortgage |
Free Download
(25 pages)
|
MR01 |
Registration of charge 071261800003, created on 30th August 2019
filed on: 5th, September 2019
|
mortgage |
Free Download
(24 pages)
|
MR01 |
Registration of charge 071261800001, created on 30th August 2019
filed on: 4th, September 2019
|
mortgage |
Free Download
(44 pages)
|
MR01 |
Registration of charge 071261800002, created on 30th August 2019
filed on: 4th, September 2019
|
mortgage |
Free Download
(44 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2018
filed on: 3rd, July 2019
|
accounts |
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 15th January 2019
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2017
filed on: 12th, June 2018
|
accounts |
Free Download
(32 pages)
|
AD01 |
Change of registered address from Parweld House Bewdley Business Park Long Bank Bewdley Worcestershire DY12 2UJ on 7th February 2018 to Parweld House Bewdley Business Park Long Bank Bewdley Worcestershire DY12 2TZ
filed on: 7th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th January 2018
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 24th November 2017 director's details were changed
filed on: 24th, November 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2017
|
gazette |
Free Download
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2016
filed on: 30th, August 2017
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 15th January 2017
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 24th June 2016 director's details were changed
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2015
filed on: 17th, June 2016
|
accounts |
Free Download
(23 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2016
filed on: 2nd, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2014
filed on: 3rd, July 2015
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2015
filed on: 2nd, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2013
filed on: 27th, June 2014
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2014
filed on: 4th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2012
filed on: 18th, June 2013
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2013
filed on: 24th, January 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2011
filed on: 5th, July 2012
|
accounts |
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2012
filed on: 24th, January 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2010
filed on: 7th, July 2011
|
accounts |
Free Download
(20 pages)
|
AA01 |
Previous accounting period shortened to 30th September 2010
filed on: 6th, July 2011
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed parweld int LIMITEDcertificate issued on 01/06/11
filed on: 1st, June 2011
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 21st April 2011
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 1st, June 2011
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th January 2011
filed on: 20th, January 2011
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed c parker investments LIMITEDcertificate issued on 06/07/10
filed on: 6th, July 2010
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 6th, July 2010
|
change of name |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st March 2010: 1801.00 GBP
filed on: 17th, May 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 4th February 2010
filed on: 4th, February 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th January 2010
filed on: 19th, January 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Parweld House Bewdley Business Park, Long Bang Bewdley Worcestershire DY12 2UJ United Kingdom on 18th January 2010
filed on: 18th, January 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, January 2010
|
incorporation |
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|