- Company Overview for PARSONS ENGINEERING LIMITED (07126015)
- Filing history for PARSONS ENGINEERING LIMITED (07126015)
- People for PARSONS ENGINEERING LIMITED (07126015)
- Insolvency for PARSONS ENGINEERING LIMITED (07126015)
- More for PARSONS ENGINEERING LIMITED (07126015)
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) |
---|---|---|---|
21 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2023 | |
09 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2022 | |
09 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 2 August 2021 | |
17 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 September 2020 | |
14 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2019 | |
19 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2018 | |
30 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 9 September 2017 | |
06 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 September 2016 | |
15 Oct 2015 | AD01 | Registered office address changed from Parsons House Leamore Lane Bloxwich West Midlands WS2 7EB to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 15 October 2015 | |
13 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
13 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2015 | 4.20 | Statement of affairs with form 4.19 | |
16 May 2015 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
03 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
26 Nov 2013 | AP01 | Appointment of Mr Michel Tracy Colin Parsons as a director | |
26 Nov 2013 | TM01 | Termination of appointment of Andre Parsons as a director | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders |