- Company Overview for PARCELSTORE LIMITED (07327802)
- Filing history for PARCELSTORE LIMITED (07327802)
- People for PARCELSTORE LIMITED (07327802)
- Insolvency for PARCELSTORE LIMITED (07327802)
- More for PARCELSTORE LIMITED (07327802)
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) |
---|---|---|---|
10 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2021 | |
15 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 April 2020 | |
30 Apr 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Apr 2019 | LIQ02 | Statement of affairs | |
27 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2019 | AD01 | Registered office address changed from Unit D1, 1st Floor Falcon Mill Handle Street Bolton Lancashire BL1 8BL to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 11 April 2019 | |
30 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
26 Jul 2018 | PSC07 | Cessation of James Eric Foster as a person with significant control on 15 March 2018 | |
25 Apr 2018 | SH08 | Change of share class name or designation | |
11 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 14 March 2018
|
|
11 Jan 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates | |
26 Jul 2017 | PSC01 | Notification of James Eric Foster as a person with significant control on 6 April 2016 | |
26 Jul 2017 | PSC01 | Notification of Harry Phillip Anthony Adams Mercer as a person with significant control on 6 April 2016 | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
29 Mar 2017 | CH01 | Director's details changed for Mr James Eric Foster on 29 March 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Mr James Eric Foster on 1 February 2017 | |
01 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Apr 2016 | CH01 | Director's details changed for Harry Phillip Anthony Adams-Mercer on 22 April 2016 | |
22 Apr 2016 | CH03 | Secretary's details changed for Harry Phillip Anthony Adams-Mercer on 22 April 2016 | |
10 Aug 2015 | CH01 | Director's details changed for Harry Phillip Anthony Adams-Mercer on 10 August 2015 |