- Company Overview for PARCOMP LIMITED (05152739)
- Filing history for PARCOMP LIMITED (05152739)
- People for PARCOMP LIMITED (05152739)
- More for PARCOMP LIMITED (05152739)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
04 Aug 2020 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
27 Jul 2020 | DS01 | Application to strike the company off the register | |
22 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
18 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Sep 2014 | CH01 | Director's details changed for Mr Brian David Royston-Parry on 11 September 2014 | |
11 Sep 2014 | CH01 | Director's details changed for Ms Andrea Radford on 11 September 2014 | |
05 Aug 2014 | CH01 | Director's details changed for Mr Brian David Royston-Parry on 29 July 2014 | |
05 Aug 2014 | CH01 | Director's details changed for Ms Andrea Radford on 29 July 2014 | |
05 Aug 2014 | CH01 | Director's details changed for Ms Andrea Radford on 29 July 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
16 Jun 2014 | CH04 | Secretary's details changed for Crawford Accountants Limited on 1 August 2013 | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Aug 2013 | CH04 | Secretary's details changed for Crawford Accountants Limited on 1 August 2013 | |
14 Aug 2013 | AD01 | Registered office address changed from Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU on 14 August 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders |