Advanced company searchLink opens in new window

FAVOR PARKER LIMITED

Company number 00733060

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)
25 Apr 2018 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
15 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
15 Nov 2016 4.68 Liquidators' statement of receipts and payments to 3 November 2016
04 May 2016 4.68 Liquidators' statement of receipts and payments to 9 April 2016
06 May 2015 AD01 Registered office address changed from 5Th Floor 6 St. Andrew Street London England and Wales EC4A 3AE to C/O Bdo Llp 55 Baker Street London W1U 7EU on 6 May 2015
05 May 2015 4.70 Declaration of solvency
05 May 2015 600 Appointment of a voluntary liquidator
05 May 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-04-10
27 Apr 2015 MISC Section 519 companies act 2006
24 Feb 2015 SH20 Statement by Directors
24 Feb 2015 SH19 Statement of capital on 24 February 2015
  • GBP 1.00
24 Feb 2015 CAP-SS Solvency Statement dated 23/02/15
24 Feb 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share capital redemption reserve reduced 23/02/2015
08 Dec 2014 AA Full accounts made up to 31 December 2013
10 Nov 2014 MR04 Satisfaction of charge 16 in full
10 Nov 2014 MR04 Satisfaction of charge 17 in full
28 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2,800,400
07 Feb 2014 AA Full accounts made up to 31 December 2012
09 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2,800,400
05 Jul 2013 TM01 Termination of appointment of Peter Miller as a director
05 Jul 2013 AP01 Appointment of Mr Leon Barry Abbitt as a director
05 Jul 2013 TM01 Termination of appointment of Mark Steven as a director
12 Apr 2013 TM01 Termination of appointment of Louis Vernaus as a director
05 Apr 2013 TM01 Termination of appointment of Maarten Kusters as a director