Advanced company searchLink opens in new window

BASTA PARSONS LIMITED

Company number 03519698

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)
27 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 13 September 2019
26 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 13 September 2018
23 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 13 September 2017
13 Oct 2017 AD01 Registered office address changed from Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017
19 Jun 2017 3.6 Receiver's abstract of receipts and payments to 1 June 2017
16 Jun 2017 RM02 Notice of ceasing to act as receiver or manager
18 Oct 2016 RM01 Appointment of receiver or manager
05 Oct 2016 AD01 Registered office address changed from Alma Street Heath Town Wolverhampton West Midlands WV10 0EY to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 5 October 2016
30 Sep 2016 4.20 Statement of affairs with form 4.19
30 Sep 2016 600 Appointment of a voluntary liquidator
30 Sep 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-14
03 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
25 Feb 2016 TM01 Termination of appointment of Stephen George Williams as a director on 25 February 2016
22 Oct 2015 AA Accounts for a small company made up to 31 December 2014
19 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
07 Oct 2014 AA Full accounts made up to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
27 Jan 2014 TM01 Termination of appointment of Paraic Morrin as a director
10 Dec 2013 AA Accounts for a small company made up to 31 December 2012
15 Jul 2013 TM01 Termination of appointment of Keith Moss as a director
11 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
24 Sep 2012 AA Accounts for a small company made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders