- Company Overview for BASTA PARSONS LIMITED (03519698)
- Filing history for BASTA PARSONS LIMITED (03519698)
- People for BASTA PARSONS LIMITED (03519698)
- Charges for BASTA PARSONS LIMITED (03519698)
- Insolvency for BASTA PARSONS LIMITED (03519698)
- More for BASTA PARSONS LIMITED (03519698)
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
|
|
03 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
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
|
|
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
|
|
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 |