Advanced company searchLink opens in new window

PARKIN SILVERSMITHS LIMITED

Company number 00358747

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)
02 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2024 DS01 Application to strike the company off the register
14 Feb 2024 AA Accounts for a dormant company made up to 31 December 2022
04 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
05 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
21 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Aug 2020 PSC01 Notification of Pauline Tear as a person with significant control on 18 August 2020
04 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
20 Feb 2020 PSC01 Notification of James Andrew Tear as a person with significant control on 20 February 2020
20 Feb 2020 TM01 Termination of appointment of Paul James Tear as a director on 20 February 2020
20 Feb 2020 PSC07 Cessation of Paul James Tear as a person with significant control on 20 February 2020
20 Feb 2020 CH01 Director's details changed for Mr Malcolm Rathbone on 20 February 2020
11 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
21 May 2018 AA Accounts for a dormant company made up to 31 December 2017
03 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
16 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
24 Nov 2016 TM02 Termination of appointment of John Eric Shiers Dunn as a secretary on 11 November 2016
02 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
03 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 40,000