- Company Overview for PARNELL LANG ENTERPRISES LIMITED (03527752)
- Filing history for PARNELL LANG ENTERPRISES LIMITED (03527752)
- People for PARNELL LANG ENTERPRISES LIMITED (03527752)
- Charges for PARNELL LANG ENTERPRISES LIMITED (03527752)
- More for PARNELL LANG ENTERPRISES LIMITED (03527752)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2019 | DS01 | Application to strike the company off the register | |
19 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2018 | MR04 | Satisfaction of charge 035277520009 in full | |
24 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
06 Oct 2017 | AA | Accounts for a dormant company made up to 25 December 2016 | |
29 May 2017 | TM02 | Termination of appointment of Mark John James Little as a secretary on 15 May 2017 | |
29 May 2017 | TM01 | Termination of appointment of Mark John James Little as a director on 15 May 2017 | |
29 May 2017 | AP01 | Appointment of Robert Jan Thompson as a director on 15 May 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
12 Oct 2016 | AA | Full accounts made up to 27 December 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
18 Jan 2016 | AP01 | Appointment of Peter Andrew Utting as a director on 21 December 2015 | |
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Sep 2015 | MR01 | Registration of charge 035277520009, created on 26 August 2015 | |
20 Aug 2015 | MR04 | Satisfaction of charge 6 in full | |
26 Jun 2015 | MR04 | Satisfaction of charge 7 in full | |
26 Jun 2015 | MR04 | Satisfaction of charge 8 in full | |
05 May 2015 | TM01 | Termination of appointment of Stewart Andrew Hainsworth as a director on 23 April 2015 | |
05 May 2015 | AP01 | Appointment of Mr Mark John James Little as a director on 23 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
26 Sep 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 December 2014 | |
29 Aug 2014 | AA | Full accounts made up to 31 January 2014 |