Advanced company searchLink opens in new window

PARKERS OF PETERBOROUGH LTD

Company number 05668770

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)
25 Dec 2012 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2012 4.72 Return of final meeting in a creditors' voluntary winding up
03 Apr 2012 4.68 Liquidators' statement of receipts and payments to 7 March 2012
14 Nov 2011 4.33 Resignation of a liquidator
14 Mar 2011 4.20 Statement of affairs with form 4.19
14 Mar 2011 600 Appointment of a voluntary liquidator
14 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-08
24 Feb 2011 AD01 Registered office address changed from Bakers Lane Woodston Peterborough Cambridgeshire PE2 9QW on 24 February 2011
16 Feb 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
Statement of capital on 2011-02-16
  • GBP 90,001
16 Feb 2011 SH01 Statement of capital following an allotment of shares on 10 January 2010
  • GBP 90,001
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Adrian Michael Pierce on 31 January 2010
06 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Mar 2009 363a Return made up to 06/01/09; full list of members
10 Mar 2009 288c Director's Change of Particulars / adrian pierce / 01/12/2008 / HouseName/Number was: , now: 255; Street was: 49 edwalton avenue, now: park road; Post Code was: PE3 6ER, now: PE1 2UT
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
11 Feb 2008 363a Return made up to 06/01/08; full list of members
07 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
17 Oct 2007 395 Particulars of mortgage/charge
16 Mar 2007 363s Return made up to 06/01/07; full list of members
16 Oct 2006 225 Accounting reference date extended from 31/01/07 to 31/03/07
20 Jul 2006 288b Director resigned
20 Jul 2006 288b Secretary resigned
25 May 2006 395 Particulars of mortgage/charge