Advanced company searchLink opens in new window

PARENTALK

Company number 03658970

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)
30 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2011 DS01 Application to strike the company off the register
06 Apr 2011 AA Full accounts made up to 31 August 2010
01 Nov 2010 AR01 Annual return made up to 29 October 2010 no member list
01 Nov 2010 CH03 Secretary's details changed for Mrs Joy Alison Madeiros on 29 October 2010
28 May 2010 AA Full accounts made up to 31 August 2009
29 Jan 2010 AR01 Annual return made up to 29 October 2009 no member list
29 Jan 2010 CH01 Director's details changed for Mrs Joy Alison Madeiros on 29 January 2010
29 Jan 2010 CH01 Director's details changed for Clare Scott Dryden on 29 January 2010
29 Jan 2010 CH01 Director's details changed for Mr Stephen John Chalke on 29 January 2010
08 Jul 2009 288b Appointment Terminated Secretary colmar lewis
24 Jun 2009 288a Director and secretary appointed joy alison madeiros
18 Jun 2009 AA Total exemption full accounts made up to 31 August 2008
14 Apr 2009 363a Annual return made up to 29/10/08
22 Jan 2009 288b Appointment Terminated Director gill westwood
30 Dec 2008 288a Secretary appointed colmar aitken lewis
29 Oct 2008 288b Appointment Terminated Secretary lyn ransom
29 Oct 2008 288b Appointment Terminated Director james harding
30 Sep 2008 288b Appointment Terminated Director daniel collins
04 Sep 2008 288b Appointment Terminated Director jonathan dutton
16 Jun 2008 225 Accounting reference date extended from 31/03/2008 to 31/08/2008
22 Nov 2007 288b Director resigned
13 Nov 2007 AA Total exemption full accounts made up to 31 March 2007
08 Nov 2007 363a Annual return made up to 29/10/07