Advanced company searchLink opens in new window

PARISH DEAN LIMITED

Company number 03747747

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)
27 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2017 DS01 Application to strike the company off the register
15 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 3 May 2017 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
25 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
08 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
08 Jan 2015 TM01 Termination of appointment of Timothy John Malthouse as a director on 31 December 2014
01 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
20 May 2013 AA Accounts for a dormant company made up to 31 December 2012
13 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
14 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
31 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
12 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
13 May 2011 AR01 Annual return made up to 30 March 2011 with full list of shareholders
04 May 2011 AA Total exemption full accounts made up to 31 December 2010
24 Sep 2010 AD01 Registered office address changed from 5 Aldermanbury Square London EC2V 7HR England on 24 September 2010
23 Sep 2010 AD01 Registered office address changed from 90 Chancery Lane London WC2A 1EU on 23 September 2010
07 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
30 Mar 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
30 Mar 2010 CH03 Secretary's details changed for Mr Matthew Warwick Gasser on 30 March 2010
30 Mar 2010 CH01 Director's details changed for Timothy John Malthouse on 30 March 2010