- Company Overview for PARKER CARS LIMITED (05247014)
- Filing history for PARKER CARS LIMITED (05247014)
- People for PARKER CARS LIMITED (05247014)
- Charges for PARKER CARS LIMITED (05247014)
- More for PARKER CARS LIMITED (05247014)
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) |
---|---|---|---|
17 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
16 Oct 2017 | PSC02 | Notification of Parker Cars Holdings Limited as a person with significant control on 22 December 2016 | |
16 Oct 2017 | PSC07 | Cessation of Joseph Anthony Polley as a person with significant control on 22 December 2016 | |
01 Feb 2017 | AD01 | Registered office address changed from C/O Bright Grahame Murray 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 1 February 2017 | |
17 Jan 2017 | TM01 | Termination of appointment of Andrea Polley as a director on 22 December 2012 | |
17 Jan 2017 | TM02 | Termination of appointment of Andrea Polley as a secretary on 22 December 2016 | |
03 Jan 2017 | CH01 | Director's details changed for Mr Joe Polley on 15 November 2016 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Sep 2015 | CH01 | Director's details changed for Joe Polley on 4 November 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Sep 2014 | MR01 | Registration of charge 052470140002, created on 29 August 2014 | |
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
26 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
26 Oct 2012 | CH01 | Director's details changed for Joe Polley on 30 September 2012 | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders |