Advanced company searchLink opens in new window

PARSONS CREATIVE FOOD LIMITED

Company number 05126296

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)
02 Jun 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
12 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
04 Jun 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
10 Apr 2014 AD01 Registered office address changed from 1.15 First Floor Millbank Tower Millbank London SW1P 4QP England on 10 April 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
10 Dec 2013 AD01 Registered office address changed from C/O Harris Coombs Accountancy Battersea Studios 80 Silverthorne Road London SW8 3HE United Kingdom on 10 December 2013
04 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
21 Dec 2012 TM01 Termination of appointment of Brian Hand as a director
26 Jun 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
22 May 2012 DISS40 Compulsory strike-off action has been discontinued
21 May 2012 AA Total exemption small company accounts made up to 30 April 2011
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
24 Jun 2011 TM02 Termination of appointment of Brian Hand as a secretary
05 Apr 2011 AD01 Registered office address changed from 10 Wiseton Road London SW17 7EE on 5 April 2011
08 Mar 2011 AA Total exemption small company accounts made up to 30 April 2010
23 Jun 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Katie Parsons on 1 April 2010
30 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
24 Jul 2009 288a Director appointed brian hand
24 Jul 2009 288a Secretary appointed brian hand
22 Jun 2009 363a Return made up to 12/05/09; full list of members
27 Mar 2009 AA Accounts for a dormant company made up to 30 April 2008
17 Jun 2008 363a Return made up to 12/05/08; full list of members