Advanced company searchLink opens in new window

INEOS PARAFORM HOLDINGS LIMITED

Company number 05293217

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 May 2023 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
13 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 21 January 2023
13 Jul 2022 600 Appointment of a voluntary liquidator
13 Jul 2022 LIQ10 Removal of liquidator by court order
04 Jul 2022 AD01 Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022
30 Jun 2022 CH01 Director's details changed for Mr Andrew Brown on 28 February 2022
12 Apr 2022 TM01 Termination of appointment of Juliet Lewis as a director on 12 April 2022
21 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 21 January 2022
28 Feb 2022 PSC05 Change of details for Ineos Enterprises Holdings Limited as a person with significant control on 28 February 2022
20 Dec 2021 AD01 Registered office address changed from 1 st. Peters Square Manchester M2 3AE to 10 Fleet Place London EC4M 7QS on 20 December 2021
02 Sep 2021 LIQ06 Resignation of a liquidator
07 Aug 2021 600 Appointment of a voluntary liquidator
07 May 2021 AD01 Registered office address changed from 8 Princes Parade Liverpool L3 1QH to 1 st. Peters Square Manchester M2 3AE on 7 May 2021
09 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
29 Jan 2021 AD01 Registered office address changed from Unit 14 Evenwood Close Runcorn WA7 1LZ United Kingdom to 8 Princes Parade Liverpool L3 1QH on 29 January 2021
28 Jan 2021 600 Appointment of a voluntary liquidator
28 Jan 2021 LIQ01 Declaration of solvency
28 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-22
15 Jan 2021 MR04 Satisfaction of charge 052932170001 in full
12 Jan 2021 TM01 Termination of appointment of Graeme Wallace Leask as a director on 11 January 2021
22 Sep 2020 AA Full accounts made up to 31 December 2019
17 Jun 2020 TM02 Termination of appointment of David John Wright Rey as a secretary on 3 June 2020
17 Jun 2020 TM01 Termination of appointment of Anthony White as a director on 3 June 2020
17 Jun 2020 AP03 Appointment of Paul Maddison as a secretary on 3 June 2020