Advanced company searchLink opens in new window

PARSONS BRINCKERHOFF INVESTMENTS LIMITED

Company number 03599313

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2016 DS01 Application to strike the company off the register
23 Aug 2016 MR05 All of the property or undertaking has been released from charge 035993130001
01 Aug 2016 TM01 Termination of appointment of Stephen Derek Bingham as a director on 31 July 2016
01 Aug 2016 AP01 Appointment of Mr Mark William Naysmith as a director on 31 July 2016
01 Aug 2016 AP01 Appointment of Mr Andrew Christopher John Noble as a director on 31 July 2016
18 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
01 Feb 2016 TM02 Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016
22 Dec 2015 TM01 Termination of appointment of Stephen John Reffitt as a director on 4 December 2015
11 Nov 2015 AA03 Resignation of an auditor
08 Oct 2015 AA Full accounts made up to 31 December 2014
23 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
23 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2015 MR01 Registration of charge 035993130001, created on 29 January 2015
24 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
24 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
24 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
24 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
02 Sep 2014 SH20 Statement by Directors
02 Sep 2014 SH19 Statement of capital on 2 September 2014
  • GBP 2
02 Sep 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Sep 2014 CAP-SS Solvency Statement dated 02/09/14
04 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
21 Jul 2014 AUD Auditor's resignation