Advanced company searchLink opens in new window

PARSONS PLASTICS (RESEARCH & DEVELOPMENT) LIMITED

Company number 06419825

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)
09 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2015 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2013 AP01 Appointment of Michael Tracy Colin Parsons as a director
02 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
26 Nov 2013 TM01 Termination of appointment of Andre Parsons as a director
29 Oct 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 30 November 2011
31 Jan 2012 AR01 Annual return made up to 6 November 2011 with full list of shareholders
16 Jun 2011 TM02 Termination of appointment of Harry Hardiker as a secretary
16 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
15 Feb 2011 AR01 Annual return made up to 6 November 2010
18 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
24 Feb 2010 AR01 Annual return made up to 6 November 2009 with full list of shareholders
04 Sep 2009 AA Accounts for a dormant company made up to 30 November 2008
02 Dec 2008 363a Return made up to 06/11/08; full list of members
13 Nov 2007 288a New director appointed
13 Nov 2007 288a New secretary appointed
13 Nov 2007 287 Registered office changed on 13/11/07 from: corner chambers 590A kingsbury road birmingham B24 9ND
07 Nov 2007 288b Director resigned
07 Nov 2007 288b Secretary resigned
06 Nov 2007 NEWINC Incorporation