Advanced company searchLink opens in new window

PARKER ACCOUNTANCY SERVICES LIMITED

Company number 06180919

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 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2011 TM01 Termination of appointment of Pauline Parker as a director
13 Jun 2011 TM01 Termination of appointment of Gary Parker as a director
08 Jan 2011 TM02 Termination of appointment of Audrey Collis as a secretary
16 Aug 2010 AD01 Registered office address changed from Greystone House 23 Hazeldene Meads Brighton Sussex BN1 5LR on 16 August 2010
13 Jul 2010 AA Total exemption full accounts made up to 31 March 2010
15 Apr 2010 AA Total exemption full accounts made up to 31 March 2009
25 Mar 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
Statement of capital on 2010-03-25
  • GBP 1,000
25 Mar 2010 CH01 Director's details changed for Pauline Parker on 23 March 2010
01 Jun 2009 363a Return made up to 23/03/09; full list of members
01 Jun 2009 288c Secretary's Change of Particulars / audrey collis / 31/12/2008 / HouseName/Number was: , now: 23; Street was: 9 brangwyn avenue, now: hazeldene meads; Post Code was: BN1 8XH, now: BN1 5LR
16 Apr 2009 AA Total exemption full accounts made up to 31 March 2008
02 Apr 2009 287 Registered office changed on 02/04/2009 from 9 brangwyn avenue brighton sussex BN1 8XH
11 Sep 2008 363s Return made up to 23/03/08; full list of members
06 Aug 2008 287 Registered office changed on 06/08/2008 from c/o greystone accountancy services, greystone house 35 ladies mile road, brighton east sussex BN1 8TA
13 Apr 2007 288a New secretary appointed
13 Apr 2007 288a New director appointed
13 Apr 2007 288a New director appointed
13 Apr 2007 288b Secretary resigned
13 Apr 2007 288b Director resigned
23 Mar 2007 NEWINC Incorporation