Advanced company searchLink opens in new window

PARKER RECYCLING LIMITED

Company number 06322256

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)
15 Nov 2012 AD01 Registered office address changed from Park House 37 Clarence Street Leicester LE1 3RW on 15 November 2012
27 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
22 Dec 2011 TM02 Termination of appointment of T W Secretarial Services Limited as a secretary
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Aug 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
01 Sep 2010 AP04 Appointment of T W Secretarial Services Limited as a secretary
31 Aug 2010 TM02 Termination of appointment of Claire Sciville as a secretary
30 Jul 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
10 Sep 2009 CERTNM Company name changed phoenix global site services LIMITED\certificate issued on 13/09/09
27 Aug 2009 363a Return made up to 24/07/09; full list of members
19 Aug 2009 652C Withdrawal of application for striking off
07 Jul 2009 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2009 652a Application for striking-off
05 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
26 Aug 2008 287 Registered office changed on 26/08/2008 from 70 london road leicester LE2 0QD
08 Aug 2008 363a Return made up to 24/07/08; full list of members
21 Sep 2007 225 Accounting reference date shortened from 31/07/08 to 31/12/07
24 Jul 2007 NEWINC Incorporation