- Company Overview for PARKER ROBINSON LIMITED (01252381)
- Filing history for PARKER ROBINSON LIMITED (01252381)
- People for PARKER ROBINSON LIMITED (01252381)
- Charges for PARKER ROBINSON LIMITED (01252381)
- Insolvency for PARKER ROBINSON LIMITED (01252381)
- More for PARKER ROBINSON LIMITED (01252381)
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 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Dec 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 September 2022 | |
04 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 September 2021 | |
26 May 2021 | LIQ10 | Removal of liquidator by court order | |
30 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2021 | LIQ MISC | Insolvency:LIQ12 - secretary of state's release of liquidator | |
30 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 September 2020 | |
13 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 September 2019 | |
25 Sep 2018 | LIQ01 | Declaration of solvency | |
25 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
25 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2018 | AD01 | Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ to 100 st. James Road Northampton NN5 5LF on 12 September 2018 | |
12 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
12 Sep 2018 | MR04 | Satisfaction of charge 2 in full | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
07 Feb 2018 | TM01 | Termination of appointment of Cyril Parker as a director on 13 January 2018 | |
18 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
06 Jun 2017 | AP01 | Appointment of Mrs Jacqueline Angela Feakin as a director on 29 May 2017 | |
24 May 2017 | TM01 | Termination of appointment of Jonathan Cyril Parker as a director on 11 May 2017 | |
18 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
08 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|