Advanced company searchLink opens in new window

PARKER PARKER P.S. LIMITED

Company number 06048826

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-17
15 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4
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