PARPOST HOLDINGS LTD

06975924
10 ST HELENS ROAD SWANSEA SA1 4AW

Documents

Documents
Date Category Description Pages
16 Mar 2022 gazette Gazette Dissolved Liquidation 1 Buy now
16 Dec 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
24 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
01 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Oct 2019 insolvency Liquidation Voluntary Declaration Of Solvency 4 Buy now
31 Oct 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
31 Oct 2019 resolution Resolution 15 Buy now
22 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
30 Apr 2019 accounts Annual Accounts 6 Buy now
25 Sep 2018 accounts Annual Accounts 3 Buy now
07 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2018 officers Termination of appointment of director (Tushar Patel) 1 Buy now
14 Aug 2017 accounts Annual Accounts 10 Buy now
01 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2016 officers Appointment of corporate secretary (Fairways Secretaries Ltd) 2 Buy now
02 Aug 2016 officers Termination of appointment of secretary (Fairway Secretaries Limited) 1 Buy now
05 Apr 2016 accounts Annual Accounts 5 Buy now
07 Sep 2015 accounts Annual Accounts 2 Buy now
06 Aug 2015 annual-return Annual Return 8 Buy now
11 Jun 2015 officers Appointment of director (Mr Anoop Kummar Nandubhai Patel) 2 Buy now
26 Jan 2015 capital Return of Allotment of shares 4 Buy now
20 Jan 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 Jan 2015 resolution Resolution 1 Buy now
18 Sep 2014 annual-return Annual Return 6 Buy now
08 Sep 2014 accounts Annual Accounts 2 Buy now
20 Sep 2013 accounts Annual Accounts 3 Buy now
31 Jul 2013 annual-return Annual Return 6 Buy now
04 Sep 2012 annual-return Annual Return 6 Buy now
25 May 2012 accounts Annual Accounts 3 Buy now
09 Aug 2011 annual-return Annual Return 6 Buy now
18 May 2011 accounts Annual Accounts 2 Buy now
15 Oct 2010 accounts Annual Accounts 2 Buy now
04 Aug 2010 annual-return Annual Return 6 Buy now
04 Aug 2010 officers Change of particulars for director (Michael Patrick Crimmin) 2 Buy now
04 Aug 2010 officers Change of particulars for corporate secretary (Fairway Secretaries Ltd) 2 Buy now
03 Aug 2010 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
18 Sep 2009 accounts Accounting reference date shortened from 31/07/2010 to 31/12/2009 1 Buy now
16 Sep 2009 officers Secretary appointed fairway secretaries LTD 2 Buy now
16 Sep 2009 officers Director appointed tushar patel 2 Buy now
16 Sep 2009 officers Director appointed geoffrey william stuart daly 2 Buy now
16 Sep 2009 officers Director appointed michael patrick crimmin 2 Buy now
29 Jul 2009 incorporation Incorporation Company 9 Buy now