Advanced company searchLink opens in new window

PARRIS TECHNOLOGY LIMITED

Company number 05870194

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)
02 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2010 DS01 Application to strike the company off the register
08 Jul 2010 AA Total exemption small company accounts made up to 9 March 2010
29 Jun 2010 AA01 Previous accounting period shortened from 31 July 2010 to 9 March 2010
25 Jan 2010 TM02 Termination of appointment of Janice Parris as a secretary
20 Nov 2009 AP03 Appointment of Mrs Janice Elaine Parris as a secretary
20 Nov 2009 TM02 Termination of appointment of Helen Parris as a secretary
28 Oct 2009 AA Total exemption small company accounts made up to 31 July 2009
24 Jul 2009 288c Secretary's Change of Particulars / helen parris / 24/07/2009 / Date of Birth was: none, now: 16-Dec-1972; Title was: , now: dr; HouseName/Number was: , now: 12; Street was: 12 elm road, now: elm road; Country was: , now: united kingdom
24 Jul 2009 363a Return made up to 10/07/09; full list of members
24 Jul 2009 288c Director's Change of Particulars / gareth parris / 24/07/2009 / Title was: , now: mr; HouseName/Number was: , now: 12; Street was: 12 elm road, now: elm road
13 Nov 2008 AA Total exemption small company accounts made up to 31 July 2008
15 Jul 2008 363a Return made up to 10/07/08; full list of members
29 Oct 2007 AA Total exemption small company accounts made up to 31 July 2007
17 Jul 2007 363a Return made up to 10/07/07; full list of members
27 Apr 2007 MA Memorandum and Articles of Association
27 Apr 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Apr 2007 88(2)R Ad 21/03/07--------- £ si 100@1=100 £ ic 100/200
12 Apr 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend entitlement 21/03/07
12 Apr 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Apr 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Jul 2006 NEWINC Incorporation