- Company Overview for PARKER & PARTNERS LIMITED (06392268)
- Filing history for PARKER & PARTNERS LIMITED (06392268)
- People for PARKER & PARTNERS LIMITED (06392268)
- More for PARKER & PARTNERS LIMITED (06392268)
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
|
|
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
|
|
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
|
|
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 |