- Company Overview for PARRY HOMES LIMITED (00990692)
- Filing history for PARRY HOMES LIMITED (00990692)
- People for PARRY HOMES LIMITED (00990692)
- Charges for PARRY HOMES LIMITED (00990692)
- Insolvency for PARRY HOMES LIMITED (00990692)
- More for PARRY HOMES LIMITED (00990692)
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) |
---|---|---|---|
29 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
29 May 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
09 Jan 2013 | AD01 | Registered office address changed from Haberfield Old Moor Road Wennington Lancaster Lancashire LA2 8PD United Kingdom on 9 January 2013 | |
09 Jan 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Jan 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Jan 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Jan 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
09 Jan 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2012 | 4.70 | Declaration of solvency | |
14 Dec 2012 | AR01 |
Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2012-12-14
|
|
10 Jul 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
07 Nov 2011 | AD01 | Registered office address changed from Churchill House Regent Road Stoke on Trent Staffordshire ST1 3RQ on 7 November 2011 | |
18 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
23 Jan 2010 | AP03 | Appointment of Mrs Denise Margaret Walker as a secretary | |
23 Jan 2010 | TM02 | Termination of appointment of John Tallo as a secretary | |
02 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for Jonathan James Walker on 31 October 2009 | |
10 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
06 Nov 2008 | 363a | Return made up to 31/10/08; full list of members | |
30 Oct 2008 | AA | Full accounts made up to 31 December 2007 |