- Company Overview for PARKER PARKER FURNITURE RESTORE LIMITED (07279663)
- Filing history for PARKER PARKER FURNITURE RESTORE LIMITED (07279663)
- People for PARKER PARKER FURNITURE RESTORE LIMITED (07279663)
- More for PARKER PARKER FURNITURE RESTORE LIMITED (07279663)
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
|
|
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
|
|
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
|
|
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 |