Advanced company searchLink opens in new window

C. R. PARROTT CONSULTANTS LIMITED

Company number 03622915

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-18
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
  • GBP 51

Statement of capital on 2015-12-09
  • GBP 54
  • ANNOTATION Clarification a second filed AR01 was registered on 09/12/2015
28 May 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 54
28 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 53