- Company Overview for PARKERTON LTD (06440153)
- Filing history for PARKERTON LTD (06440153)
- People for PARKERTON LTD (06440153)
- More for PARKERTON LTD (06440153)
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
|
|
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
|
|
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 |