Advanced company searchLink opens in new window

PARABOTTLE

Company number 07134183

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)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2013 DS01 Application to strike the company off the register
30 Jan 2013 AR01 Annual return made up to 22 January 2013 no member list
28 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
17 Jul 2012 AD01 Registered office address changed from 1 Leigham Business Units Silverton Road Matford Park Exeter Devon EX2 8HY United Kingdom on 17 July 2012
17 Jul 2012 AD01 Registered office address changed from Alphinbrook House Alphinbrook Road Marsh Barton Exeter Devon EX2 8RG on 17 July 2012
01 Feb 2012 AR01 Annual return made up to 22 January 2012 no member list
24 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
10 Aug 2011 AP01 Appointment of Mr Ian Charles Taylor as a director
20 Jun 2011 AP01 Appointment of Mr William Franck Michelmore as a director
02 Feb 2011 AR01 Annual return made up to 22 January 2011 no member list
02 Feb 2011 AD03 Register(s) moved to registered inspection location
02 Feb 2011 AD02 Register inspection address has been changed
13 Jan 2011 AP01 Appointment of Mr Clive Banks as a director
13 Jan 2011 AP01 Appointment of Mr Jacob William Sprague as a director
13 Jan 2011 AP01 Appointment of Mr Paul Roger Mattin as a director
13 Jan 2011 AP01 Appointment of Mr David Michael Pearce as a director
06 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2010 AA01 Current accounting period extended from 31 January 2011 to 31 March 2011
02 Feb 2010 AP01 Appointment of Mr Nicholas Simon Sprague as a director
02 Feb 2010 AP01 Appointment of Mrs Alison Sarah Sprague as a director
29 Jan 2010 TM01 Termination of appointment of Graham Stephens as a director
28 Jan 2010 AD01 Registered office address changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU United Kingdom on 28 January 2010
22 Jan 2010 NEWINC Incorporation