Advanced company searchLink opens in new window

A. PARSONS DENTAL LABORATORIES LIMITED

Company number 05702567

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)
23 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
23 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jan 2017 4.68 Liquidators' statement of receipts and payments to 13 December 2016
31 Dec 2015 AD01 Registered office address changed from North House, 198 High Street Tonbridge Kent TN9 1BE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 31 December 2015
24 Dec 2015 4.20 Statement of affairs with form 4.19
24 Dec 2015 600 Appointment of a voluntary liquidator
24 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-14
16 Feb 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
13 May 2014 MR04 Satisfaction of charge 1 in full
10 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
26 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 2
03 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Mar 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
01 Mar 2012 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
27 Feb 2012 AA Total exemption small company accounts made up to 28 February 2011
07 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
08 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
19 Jan 2011 AA Total exemption small company accounts made up to 28 February 2010
22 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Christopher Parsons on 22 March 2010
22 Mar 2010 CH01 Director's details changed for Adrian Parsons on 22 March 2010
15 Apr 2009 AA Accounts for a dormant company made up to 28 February 2009