PARVALUX LIMITED

06476314
1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5QR

Documents

Documents
Date Category Description Pages
28 Feb 2020 gazette Gazette Dissolved Liquidation 1 Buy now
28 Nov 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
22 May 2019 address Move Registers To Sail Company With New Address 2 Buy now
22 May 2019 address Change Sail Address Company With New Address 2 Buy now
16 Apr 2019 accounts Annual Accounts 39 Buy now
03 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Apr 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
02 Apr 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
02 Apr 2019 resolution Resolution 1 Buy now
29 Mar 2019 miscellaneous Second filing of Confirmation Statement dated 17/01/2019 5 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2019 resolution Resolution 33 Buy now
31 Dec 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Dec 2018 capital Return of Allotment of shares 3 Buy now
20 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Dec 2018 officers Termination of appointment of director (Stephen Geoffrey Siggs) 1 Buy now
20 Dec 2018 officers Termination of appointment of director (Nicholas Simon Spetch) 1 Buy now
20 Dec 2018 officers Termination of appointment of director (Christopher Leslie James Reynolds) 1 Buy now
20 Dec 2018 officers Termination of appointment of director (Steven James Clark) 1 Buy now
20 Dec 2018 officers Termination of appointment of director (Marc Eric Clark) 1 Buy now
20 Dec 2018 officers Termination of appointment of secretary (Stephen Geoffrey Siggs) 1 Buy now
20 Dec 2018 officers Termination of appointment of director (Geraldine Maria Clark) 1 Buy now
20 Dec 2018 officers Appointment of director (Mr William Mason) 2 Buy now
20 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Aug 2018 resolution Resolution 2 Buy now
25 Jun 2018 accounts Annual Accounts 39 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2017 officers Appointment of director (Mr Christopher Leslie James Reynolds) 2 Buy now
15 Sep 2017 capital Return of Allotment of shares 4 Buy now
02 Aug 2017 incorporation Memorandum Articles 10 Buy now
02 Aug 2017 resolution Resolution 2 Buy now
29 Jun 2017 accounts Annual Accounts 40 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Nov 2016 accounts Change Account Reference Date Company Previous Extended 3 Buy now
20 Jan 2016 annual-return Annual Return 6 Buy now
31 Dec 2015 accounts Annual Accounts 30 Buy now
05 Nov 2015 officers Appointment of director (Geraldine Maria Clark) 4 Buy now
15 Apr 2015 accounts Annual Accounts 29 Buy now
30 Jan 2015 annual-return Annual Return 6 Buy now
13 Nov 2014 capital Return of Allotment of shares 4 Buy now
15 Oct 2014 resolution Resolution 12 Buy now
30 Apr 2014 officers Change of particulars for director (Mr Steven James Clark) 2 Buy now
01 Apr 2014 accounts Annual Accounts 29 Buy now
22 Jan 2014 annual-return Annual Return 6 Buy now
22 Jan 2014 officers Change of particulars for director (Mr Stephen Geoffrey Siggs) 2 Buy now
22 Jan 2014 officers Change of particulars for director (Mr Steven James Clark) 2 Buy now
22 Jan 2014 officers Change of particulars for director (Mr Marc Eric Clark) 2 Buy now
18 Feb 2013 accounts Annual Accounts 27 Buy now
22 Jan 2013 annual-return Annual Return 7 Buy now
22 Jan 2013 officers Change of particulars for director (Mr Nicholas Simon Spetch) 2 Buy now
03 Oct 2012 mortgage Particulars of a mortgage or charge 5 Buy now
29 Mar 2012 accounts Annual Accounts 27 Buy now
02 Mar 2012 annual-return Annual Return 7 Buy now
11 Jan 2012 officers Termination of appointment of director (Simon Rainger) 2 Buy now
03 Nov 2011 resolution Resolution 11 Buy now
03 Nov 2011 capital Return of Allotment of shares 4 Buy now
10 May 2011 document-replacement Second Filing Of Form With Form Type 5 Buy now
22 Apr 2011 officers Appointment of director (Mr Nicholas Simon Spetch) 2 Buy now
13 Apr 2011 officers Appointment of director (Mr Simon Robert Rainger) 3 Buy now
29 Mar 2011 accounts Annual Accounts 27 Buy now
09 Mar 2011 officers Termination of appointment of director (Justin Levine) 1 Buy now
01 Feb 2011 annual-return Annual Return 7 Buy now
18 Aug 2010 officers Appointment of director (Mr Marc Eric Clark) 2 Buy now
08 Apr 2010 accounts Annual Accounts 30 Buy now
17 Mar 2010 officers Termination of appointment of director (Peter Dyoss) 1 Buy now
15 Feb 2010 annual-return Annual Return 7 Buy now
15 Feb 2010 officers Change of particulars for director (Justin Anthos Colin Levine) 2 Buy now
15 Feb 2010 officers Termination of appointment of secretary (Peter Dyoss) 1 Buy now
15 Feb 2010 officers Change of particulars for director (Stephen Geoffrey Siggs) 2 Buy now
15 Feb 2010 officers Appointment of secretary (Mr Stephen Geoffrey Siggs) 1 Buy now
07 Apr 2009 accounts Annual Accounts 12 Buy now
23 Mar 2009 officers Director appointed mr peter james dyoss 2 Buy now
03 Mar 2009 annual-return Return made up to 17/01/09; full list of members 5 Buy now
09 Dec 2008 capital Particulars of contract relating to shares 2 Buy now
09 Dec 2008 capital Ad 28/11/08\gbp si 80661@1=80661\gbp ic 162750/243411\ 2 Buy now
09 Dec 2008 capital Particulars of contract relating to shares 2 Buy now
09 Dec 2008 capital Particulars of contract relating to shares 2 Buy now
09 Dec 2008 capital Ad 28/11/08\gbp si 27750@1=27750\gbp ic 135000/162750\ 2 Buy now
01 Dec 2008 incorporation Memorandum Articles 14 Buy now
01 Dec 2008 resolution Resolution 12 Buy now
14 Nov 2008 officers Director appointed justin anthos colin levine 2 Buy now
06 Nov 2008 officers Director appointed stephen geoffrey siggs 2 Buy now
10 Apr 2008 resolution Resolution 1 Buy now
08 Apr 2008 capital Gbp nc 1000000/1011000\05/03/08 1 Buy now
08 Apr 2008 accounts Accounting reference date shortened from 31/01/2009 to 30/06/2008 1 Buy now
29 Mar 2008 incorporation Memorandum Articles 9 Buy now
12 Mar 2008 officers Appointment terminated secretary steelray secretarial services LIMITED 1 Buy now
07 Mar 2008 officers Director appointed steven james clark 2 Buy now
07 Mar 2008 officers Secretary appointed peter james dyoss 2 Buy now
07 Mar 2008 officers Appointment terminated director steelray nominees LIMITED 1 Buy now
07 Mar 2008 capital Ad 26/02/08\gbp si 134999@1=134999\gbp ic 1/135000\ 2 Buy now
06 Mar 2008 change-of-name Certificate Change Of Name Company 3 Buy now
17 Jan 2008 incorporation Incorporation Company 17 Buy now