- Company Overview for A. PARSONS DENTAL LABORATORIES LIMITED (05702567)
- Filing history for A. PARSONS DENTAL LABORATORIES LIMITED (05702567)
- People for A. PARSONS DENTAL LABORATORIES LIMITED (05702567)
- Charges for A. PARSONS DENTAL LABORATORIES LIMITED (05702567)
- Insolvency for A. PARSONS DENTAL LABORATORIES LIMITED (05702567)
- More for A. PARSONS DENTAL LABORATORIES LIMITED (05702567)
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
|
|
16 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
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
|
|
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 |