- Company Overview for PARKER PARKER P.S. LIMITED (06048826)
- Filing history for PARKER PARKER P.S. LIMITED (06048826)
- People for PARKER PARKER P.S. LIMITED (06048826)
- More for PARKER PARKER P.S. LIMITED (06048826)
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) |
---|---|---|---|
28 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2014 | DS01 | Application to strike the company off the register | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jan 2014 | CERTNM |
Company name changed parker parker LIMITED\certificate issued on 17/01/14
|
|
15 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Sep 2013 | AD01 | Registered office address changed from Orchard House Cornishway East Galmington Trading Estate Taunton Somerset TA1 5LZ on 3 September 2013 | |
18 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
07 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
25 Apr 2012 | AA01 | Previous accounting period extended from 31 July 2011 to 31 December 2011 | |
22 Mar 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
25 Mar 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Mark Wayne Parker on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for David Parker on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Sarah-Jayne Parker on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Barbara Parker on 23 February 2010 | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
10 Mar 2009 | 363a | Return made up to 11/01/09; full list of members | |
10 Mar 2009 | 287 | Registered office changed on 10/03/2009 from orchard house cornish east galmington trading estate taunton somerset TA1 5LZ |