Advanced company searchLink opens in new window

PARSONS ENGINEERING LIMITED

Company number 07126015

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-10
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
  • GBP 100
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
  • GBP 100
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