Advanced company searchLink opens in new window

PARSON DROVE MEDICAL SERVICES LTD

Company number 06566966

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)
27 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2017 DS01 Application to strike the company off the register
23 Dec 2016 AA Full accounts made up to 31 March 2016
07 Nov 2016 TM01 Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016
11 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
11 May 2016 CH01 Director's details changed for Mr Kirit Chimanbhai Patel on 3 March 2016
03 Mar 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016
17 Dec 2015 AA Full accounts made up to 31 March 2015
11 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
23 Mar 2015 AA Full accounts made up to 31 March 2014
08 Jan 2015 AA01 Previous accounting period shortened from 1 September 2014 to 31 March 2014
15 Aug 2014 AA Total exemption small company accounts made up to 1 September 2013
31 Jul 2014 AA01 Previous accounting period shortened from 2 September 2013 to 1 September 2013
29 May 2014 AA01 Previous accounting period shortened from 31 December 2013 to 2 September 2013
28 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
04 Oct 2013 AP01 Appointment of Mr Jayanti Chimanbhai Patel Junior as a director
04 Oct 2013 TM01 Termination of appointment of Prakruti Khetani as a director
04 Oct 2013 TM01 Termination of appointment of Bharatkumar Khetani as a director
04 Oct 2013 TM01 Termination of appointment of Roslyn Chandler as a director
04 Oct 2013 TM01 Termination of appointment of Andrew Chandler as a director
04 Oct 2013 AP01 Appointment of Mr Kirit Chimanbhai Patel Junior as a director
04 Oct 2013 AP01 Appointment of Mr Kirit Chimanbhai Patel as a director
04 Oct 2013 AD01 Registered office address changed from 242 Main Road Parson Drove Wisbech Cambridgeshire PE13 4LF United Kingdom on 4 October 2013
19 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012