Advanced company searchLink opens in new window

PARKERTON LTD

Company number 06440153

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)
11 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2013 DS01 Application to strike the company off the register
06 Feb 2013 TM01 Termination of appointment of Paul Douglas Kerton as a director on 6 February 2013
10 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
Statement of capital on 2012-12-10
  • GBP 2
31 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
27 Jul 2012 DS02 Withdraw the company strike off application
17 Jul 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-16
17 Jul 2012 AP01 Appointment of Mr Paul Douglas Kerton as a director on 16 July 2012
13 Jul 2012 AD01 Registered office address changed from C/O T/as Cirencester Insurance & Mortgage Centre Marketing House, 45 Dyer Street Cirencester Gloucestershire GL7 2PP United Kingdom on 13 July 2012
20 Jan 2012 SOAS(A) Voluntary strike-off action has been suspended
20 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
09 Dec 2011 DS01 Application to strike the company off the register
24 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
07 Feb 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
15 Nov 2010 AA Total exemption small company accounts made up to 30 November 2009
08 Oct 2010 AD01 Registered office address changed from 8 the Oaks Kemble Cirencester Gloucestershire GL7 6BH United Kingdom on 8 October 2010
02 Jun 2010 AD01 Registered office address changed from Suite 5 1st Floor Global House Love Lane Cirencester Glos GL7 1YG on 2 June 2010
11 Feb 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Phillip John Kerton on 11 February 2010
07 Dec 2009 TM02 Termination of appointment of Lynne Kerton as a secretary
29 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
22 Jan 2009 363a Return made up to 29/11/08; full list of members
19 Mar 2008 287 Registered office changed on 19/03/2008 from 35 springfield road cirencester gloucester GL7 1SJ