Advanced company searchLink opens in new window

PARKER CASTLE (ASSET PROTECTION) LIMITED

Company number 05010070

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)
11 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
12 May 2009 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2008 AA Full accounts made up to 31 October 2007
20 Aug 2008 288b Appointment Terminated Director steven eggleton
24 Apr 2008 88(2) Capitals not rolled up
24 Apr 2008 123 Nc inc already adjusted 21/12/07
24 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
26 Feb 2008 363s Return made up to 08/01/08; full list of members
19 Nov 2007 88(2)R Ad 01/11/07--------- £ si 113@1=113 £ ic 1/114
06 Nov 2007 287 Registered office changed on 06/11/07 from: 5 griggs business centre west street coggeshall essex CO6 1NT
06 Nov 2007 225 Accounting reference date shortened from 31/12/07 to 31/10/07
06 Nov 2007 288b Director resigned
06 Nov 2007 288b Director resigned
06 Nov 2007 288a New director appointed
22 Jul 2007 AA Full accounts made up to 31 December 2006
02 Feb 2007 363s Return made up to 08/01/07; full list of members
21 Jan 2007 288a New director appointed
21 Jan 2007 288b Director resigned
08 Aug 2006 AA Full accounts made up to 31 December 2005
14 Mar 2006 363s Return made up to 08/01/06; full list of members
14 Mar 2006 363(288) Director's particulars changed
27 Sep 2005 AA Full accounts made up to 31 December 2004
27 Sep 2005 287 Registered office changed on 27/09/05 from: 3 north hill colchester essex CO1 1DZ