Advanced company searchLink opens in new window

PARKER PARKER FURNITURE RESTORE LIMITED

Company number 07279663

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2019 DS01 Application to strike the company off the register
24 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Jul 2018 AD01 Registered office address changed from Unit 2B Cornishway South Galmington Trading Estate Taunton Somerset TA1 5NQ to Jacaranda Dipford Road Trull Taunton TA3 7PA on 6 July 2018
05 Jul 2018 TM01 Termination of appointment of David Parker as a director on 5 July 2018
05 Jul 2018 CS01 Confirmation statement made on 10 June 2018 with updates
18 Sep 2017 AA Micro company accounts made up to 31 December 2016
29 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with no updates
29 Jun 2017 PSC01 Notification of Sarah-Jayne Parker as a person with significant control on 6 April 2017
29 Jun 2017 PSC01 Notification of Mark Wayne Parker as a person with significant control on 6 April 2016
29 Jun 2017 PSC01 Notification of David Parker as a person with significant control on 6 April 2016
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Aug 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 3
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Sep 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
03 Sep 2013 AD01 Registered office address changed from Orchard House, Cornish Way East Galmington Trading Estate Taunton Somerset TA1 5LZ United Kingdom on 3 September 2013
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Aug 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
25 Apr 2012 AA01 Previous accounting period extended from 31 July 2011 to 31 December 2011