- Company Overview for PARITY ECO SOLUTIONS LIMITED (06383671)
- Filing history for PARITY ECO SOLUTIONS LIMITED (06383671)
- People for PARITY ECO SOLUTIONS LIMITED (06383671)
- More for PARITY ECO SOLUTIONS LIMITED (06383671)
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) |
---|---|---|---|
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
28 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
11 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
23 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
01 May 2013 | AP03 | Appointment of Christopher Jon Newman as a secretary | |
01 May 2013 | TM02 | Termination of appointment of Barry Smith as a secretary | |
04 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
06 Nov 2012 | CH03 | Secretary's details changed for Barry Charles Smith on 1 January 2012 | |
06 Nov 2012 | CH01 | Director's details changed for Mr Russell Paul Smith on 1 April 2012 | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
20 Oct 2011 | CH01 | Director's details changed for Mr Russell Paul Smith on 1 September 2011 | |
20 Oct 2011 | CH03 | Secretary's details changed for Barry Charles Smith on 1 September 2011 | |
29 Dec 2010 | AD01 | Registered office address changed from 78 Carshalton Grove Sutton SM1 4NB on 29 December 2010 | |
23 Dec 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
23 Dec 2010 | CH03 | Secretary's details changed for Barry Charles Smith on 27 September 2010 | |
01 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
03 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders |