Advanced company searchLink opens in new window

PARPOST HOLDINGS LTD

Company number 06975924

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)
16 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
24 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 13 October 2020
01 Nov 2019 AD01 Registered office address changed from Highland House Albert Drive Burgess Hill West Sussex RH15 9TN to 10 st Helens Road Swansea SA1 4AW on 1 November 2019
31 Oct 2019 LIQ01 Declaration of solvency
31 Oct 2019 600 Appointment of a voluntary liquidator
31 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-14
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2019 AA Unaudited abridged accounts made up to 31 December 2018
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates
15 Mar 2018 TM01 Termination of appointment of Tushar Patel as a director on 14 March 2018
14 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
01 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
02 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
02 Aug 2016 AP04 Appointment of Fairways Secretaries Ltd as a secretary on 17 December 2015
02 Aug 2016 TM02 Termination of appointment of Fairway Secretaries Limited as a secretary on 16 December 2015
05 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 105,002
11 Jun 2015 AP01 Appointment of Mr Anoop Kummar Nandubhai Patel as a director on 1 January 2015
26 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 105,002.00
20 Jan 2015 SH02 Sub-division of shares on 29 December 2014
20 Jan 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div of shares 29/12/2014
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