Advanced company searchLink opens in new window

PARMITOR PROPERTIES LIMITED

Company number 00557071

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)
19 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2016 DS01 Application to strike the company off the register
23 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 84
07 Oct 2015 AA Total exemption small company accounts made up to 31 August 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 84
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
02 Dec 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 84
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
21 Mar 2013 AD01 Registered office address changed from Ullswater House Duke Street Penrith Cumbria CA11 7LY United Kingdom on 21 March 2013
06 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
14 Nov 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
19 May 2011 AA Total exemption small company accounts made up to 31 August 2010
18 May 2011 AD01 Registered office address changed from 6 Brunswick St Carlisle Cumbria CA1 1PN on 18 May 2011
18 May 2011 TM01 Termination of appointment of Anthony Little as a director
11 Nov 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
24 May 2010 AA Total exemption small company accounts made up to 31 August 2009
21 May 2010 CH01 Director's details changed for Anthony Little on 20 May 2010
21 May 2010 TM01 Termination of appointment of James Cochrane as a director
14 Nov 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
13 Nov 2009 CH01 Director's details changed for Mr Lee Watson on 1 October 2009
13 Nov 2009 CH01 Director's details changed for Anthony Little on 1 October 2009
13 Nov 2009 CH01 Director's details changed for Mr James Stirling Cochrane on 1 October 2009