Advanced company searchLink opens in new window

PARPOST (THAMESVIEW) LTD

Company number 06975510

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)
29 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2016 DS01 Application to strike the company off the register
07 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
18 Sep 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
08 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
04 Sep 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
25 May 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
18 May 2011 AA Accounts for a dormant company made up to 31 December 2010
15 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Michael Patrick Crimmin on 1 October 2009
03 Aug 2010 CH04 Secretary's details changed for Fairway Secretaries Ltd on 1 October 2009
16 Sep 2009 225 Accounting reference date shortened from 31/07/2010 to 31/12/2009
16 Sep 2009 288a Secretary appointed fairway secretaries LTD
16 Sep 2009 288a Director appointed tushar patel
16 Sep 2009 288a Director appointed geoffrey william stuart daly
16 Sep 2009 288a Director appointed michael patrick crimmin
29 Jul 2009 288b Appointment terminated director yomtov jacobs
29 Jul 2009 NEWINC Incorporation