Advanced company searchLink opens in new window

PARKER & PARTNERS LIMITED

Company number 06392268

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2016 SOAS(A) Voluntary strike-off action has been suspended
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2016 DS01 Application to strike the company off the register
28 Jul 2016 TM01 Termination of appointment of Andrew Peter Christopher Mcdermott as a director on 1 January 2016
28 Jul 2016 TM02 Termination of appointment of Susan Tanya Lisette Reilly as a secretary on 1 June 2016
10 Nov 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
10 Nov 2015 AD02 Register inspection address has been changed from 62 Priory Road Romford Essex RM3 9AP England to 85 Springfield Road Chelmsford CM2 6JL
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Jan 2015 AD01 Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 6 January 2015
13 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
25 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
22 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
10 May 2013 AP01 Appointment of Mr Andrew Peter Christopher Mcdermott as a director
02 May 2013 TM01 Termination of appointment of David O'mara as a director
19 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
19 Oct 2012 AD02 Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Nov 2011 AP03 Appointment of Mrs Susan Tanya Lisette Reilly as a secretary
17 Nov 2011 AP01 Appointment of Mr David O'mara as a director
17 Nov 2011 TM01 Termination of appointment of Pamela Randall as a director
17 Nov 2011 TM02 Termination of appointment of Woodford Services Limited as a secretary
17 Nov 2011 AD01 Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG on 17 November 2011
08 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders