- Company Overview for PARSONS DOWD PSYCHOLOGICAL LIMITED (05365772)
- Filing history for PARSONS DOWD PSYCHOLOGICAL LIMITED (05365772)
- People for PARSONS DOWD PSYCHOLOGICAL LIMITED (05365772)
- Charges for PARSONS DOWD PSYCHOLOGICAL LIMITED (05365772)
- Insolvency for PARSONS DOWD PSYCHOLOGICAL LIMITED (05365772)
- More for PARSONS DOWD PSYCHOLOGICAL LIMITED (05365772)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 14 November 2016 | |
18 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 November 2015 | |
06 Jun 2015 | MR04 | Satisfaction of charge 053657720005 in full | |
31 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 November 2014 | |
31 Dec 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Nov 2013 | AD01 | Registered office address changed from Unit 1 Ground Floor Block C Holland Park Holland Drive Newcastle Newcastle upon Tyne NE2 4LD England on 22 November 2013 | |
20 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
20 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2013 | MR01 | Registration of charge 053657720005 | |
14 Mar 2013 | AR01 |
Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-03-14
|
|
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 Oct 2011 | AD01 | Registered office address changed from Cuthbert House City Road Newcastle upon Tyne NE1 2ET on 20 October 2011 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
17 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
03 Feb 2011 | CH03 | Secretary's details changed for Dr Jonathan Mark Dowd on 31 January 2011 | |
03 Feb 2011 | CH01 | Director's details changed for Dr Jonathan Mark Dowd on 31 January 2011 | |
19 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 |