Advanced company searchLink opens in new window

PARLANE INTERNATIONAL LIMITED

Company number 00865472

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)
31 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2022 AM23 Notice of move from Administration to Dissolution
10 Jun 2022 AM10 Administrator's progress report
11 May 2022 AD01 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022
11 Apr 2022 AM19 Notice of extension of period of Administration
14 Dec 2021 AM10 Administrator's progress report
09 Jun 2021 AM10 Administrator's progress report
26 Apr 2021 AM19 Notice of extension of period of Administration
05 Dec 2020 AM10 Administrator's progress report
07 Jul 2020 AM03 Statement of administrator's proposal
07 Jul 2020 AM06 Notice of deemed approval of proposals
26 Jun 2020 AM02 Statement of affairs with form AM02SOA
29 May 2020 AD01 Registered office address changed from Unit J Bourton Industrial Park Bourton on the Water Gloucestershire GL54 2LZ to Tower Bridge House St Katharine's Way London E1W 1DD on 29 May 2020
22 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
19 May 2020 AM01 Appointment of an administrator
14 May 2020 CH01 Director's details changed for Mr Meyer Maslo on 14 May 2020
19 Nov 2019 TM01 Termination of appointment of Michael Bradley Burgess as a director on 5 August 2019
19 Nov 2019 TM01 Termination of appointment of Caroline Melody Burgess as a director on 5 August 2019
18 Nov 2019 TM02 Termination of appointment of Caroline Melody Burgess as a secretary on 5 August 2019
27 Sep 2019 AA Accounts for a small company made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with updates
29 May 2019 PSC02 Notification of Gallery Direct Holdings Limited as a person with significant control on 3 January 2019
29 May 2019 PSC07 Cessation of Caroline Melody Burgess as a person with significant control on 3 January 2019
29 May 2019 PSC07 Cessation of Michael Bradley Burgess as a person with significant control on 3 January 2019
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 3 January 2019
  • GBP 1,349,608