Advanced company searchLink opens in new window

PARC66 LTD.

Company number 05844595

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)
13 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
13 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 1 March 2022
15 Mar 2021 AD01 Registered office address changed from 56 Dyer Street Cirencester GL7 2PF to 38-42 Newport Street Swindon SN1 3DR on 15 March 2021
13 Mar 2021 600 Appointment of a voluntary liquidator
13 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-02
11 Jan 2021 TM01 Termination of appointment of Penelope Claire Cashman as a director on 31 August 2020
22 Dec 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-30
22 Dec 2020 CONNOT Change of name notice
19 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
27 May 2020 AA Total exemption full accounts made up to 31 December 2019
09 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
15 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
06 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
16 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
10 Aug 2017 CS01 Confirmation statement made on 13 June 2017 with updates
10 Aug 2017 PSC01 Notification of Andrew Gwilym Rhys-Evans as a person with significant control on 6 April 2016
10 Aug 2017 PSC01 Notification of Philip Terence Kersey as a person with significant control on 6 April 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 240
27 Aug 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 240
18 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 240
07 May 2014 AA Total exemption small company accounts made up to 31 December 2013