- Company Overview for C. R. PARROTT CONSULTANTS LIMITED (03622915)
- Filing history for C. R. PARROTT CONSULTANTS LIMITED (03622915)
- People for C. R. PARROTT CONSULTANTS LIMITED (03622915)
- Charges for C. R. PARROTT CONSULTANTS LIMITED (03622915)
- Insolvency for C. R. PARROTT CONSULTANTS LIMITED (03622915)
- More for C. R. PARROTT CONSULTANTS LIMITED (03622915)
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) |
---|---|---|---|
31 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2019 | |
20 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 December 2018 | |
03 Jan 2018 | LIQ02 | Statement of affairs | |
03 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2017 | AD01 | Registered office address changed from Prince House, Queensway Court Arkwright Way Scunthorpe North Lincolnshire DN16 1AD to C/O Kingsbridge Corporate Solutions, Business Hive 13 Dudley Street Grimsby N E Lincolnshire DN31 2AW on 29 November 2017 | |
05 Sep 2017 | CS01 | Confirmation statement made on 27 August 2017 with updates | |
24 Mar 2017 | TM01 | Termination of appointment of Kathryn Elizabeth Durrant Fillingham as a director on 24 March 2017 | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates | |
08 Sep 2016 | CH01 | Director's details changed for Joanna Ceinwen Parrott on 24 August 2016 | |
08 Sep 2016 | CH01 | Director's details changed for Christopher Roy Parrott on 24 August 2016 | |
08 Sep 2016 | CH01 | Director's details changed for Joanna Ceinwen Parrott on 24 August 2016 | |
08 Sep 2016 | CH01 | Director's details changed for Christopher Roy Parrott on 24 August 2016 | |
08 Sep 2016 | CH03 | Secretary's details changed for Joanna Ceinwen Parrott on 24 August 2016 | |
09 Dec 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 27 August 2015 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
Statement of capital on 2015-12-09
|
|
28 May 2015 | SH01 |
Statement of capital following an allotment of shares on 8 May 2015
|
|
28 May 2015 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
|