PARWELD INTERNATIONAL LIMITED

Parweld House Bewdley Business Park Parweld House Bewdley Business Park, Bewdley, DY12 2TZ, Worcestershire, United Kingdom
StatusDISSOLVED
Company No.07126180
CategoryPrivate Limited Company
Incorporated15 Jan 2010
Age14 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution08 Jun 2021
Years3 years, 1 month, 3 days

SUMMARY

PARWELD INTERNATIONAL LIMITED is an dissolved private limited company with number 07126180. It was incorporated 14 years, 5 months, 27 days ago, on 15 January 2010 and it was dissolved 3 years, 1 month, 3 days ago, on 08 June 2021. The company address is Parweld House Bewdley Business Park Parweld House Bewdley Business Park, Bewdley, DY12 2TZ, Worcestershire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071261800001

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071261800002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071261800003

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 071261800004

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Change account reference date company current extended

Date: 14 Nov 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham James Perry

Appointment date: 2019-08-30

Documents

View document PDF

Resolution

Date: 19 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jonathan Websdell

Appointment date: 2019-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathleen Websdell

Appointment date: 2019-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pmbo (2019) Limited

Notification date: 2019-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2019

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Stuart Parker

Cessation date: 2019-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven James Hewitt

Appointment date: 2019-08-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2019

Action Date: 30 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071261800003

Charge creation date: 2019-08-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2019

Action Date: 30 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071261800004

Charge creation date: 2019-08-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2019

Action Date: 30 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071261800001

Charge creation date: 2019-08-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2019

Action Date: 30 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 071261800002

Charge creation date: 2019-08-30

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-07

Old address: Parweld House Bewdley Business Park Long Bank Bewdley Worcestershire DY12 2UJ

New address: Parweld House Bewdley Business Park Long Bank Bewdley Worcestershire DY12 2TZ

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-24

Officer name: Mr Christopher Stuart Parker

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type group

Date: 30 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-24

Officer name: Mr Christopher Stewart Parker

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2010-09-30

Documents

View document PDF

Certificate change of name company

Date: 01 Jun 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed parweld int LIMITED\certificate issued on 01/06/11

Documents

View document PDF

Change of name notice

Date: 01 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed c parker investments LIMITED\certificate issued on 06/07/10

Documents

View document PDF

Change of name notice

Date: 06 Jul 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 17 May 2010

Action Date: 01 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-01

Capital : 1,801 GBP

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Stewart Parker

Documents

View document PDF

Termination director company with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jan 2010

Action Date: 18 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-18

Old address: Parweld House Bewdley Business Park, Long Bang Bewdley Worcestershire DY12 2UJ United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED EYE SURGERY LIMITED

9 CHAD ROAD,BIRMINGHAM,B15 3EN

Number:09017277
Status:ACTIVE
Category:Private Limited Company
Number:05460183
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MADEMOISELLE MACARON RETAIL LIMITED

22 GRINDLAY STREET,EDINBURGH,EH3 9AP

Number:SC573946
Status:ACTIVE
Category:Private Limited Company

PB & TC INVESTMENTS LIMITED

47 WARD STREET,BIRMINGHAM,B19 3TA

Number:06111820
Status:ACTIVE
Category:Private Limited Company

RA CREATIVE LTD

167 BURNBRAE ROAD,BONNYRIGG,EH19 3DA

Number:SC544244
Status:ACTIVE
Category:Private Limited Company

SYMES ROOFING LTD

33 BLACKLANDS DRIVE,HASTINGS,TN34 2DH

Number:08077398
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source