- Company Overview for PINK PARROT TRADING LTD (08111396)
- Filing history for PINK PARROT TRADING LTD (08111396)
- People for PINK PARROT TRADING LTD (08111396)
- Charges for PINK PARROT TRADING LTD (08111396)
- Insolvency for PINK PARROT TRADING LTD (08111396)
- More for PINK PARROT TRADING LTD (08111396)
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) |
---|---|---|---|
04 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Oct 2019 | AM23 | Notice of move from Administration to Dissolution | |
30 May 2019 | AM10 | Administrator's progress report | |
29 Nov 2018 | AM10 | Administrator's progress report | |
14 Aug 2018 | AD01 | Registered office address changed from Suite E12 Joseph’S Well Westgate Leeds LS3 1AB to Suite E10 Joseph’S Well Westgate Leeds LS3 1AB on 14 August 2018 | |
21 Jun 2018 | AM19 | Notice of extension of period of Administration | |
21 Jun 2018 | AM07 | Result of meeting of creditors | |
24 May 2018 | AM10 | Administrator's progress report | |
01 May 2018 | MR04 | Satisfaction of charge 081113960002 in full | |
21 Dec 2017 | AM02 | Statement of affairs with form AM02SOA | |
21 Dec 2017 | AM03 | Statement of administrator's proposal | |
06 Nov 2017 | AD01 | Registered office address changed from Cotes Park Lane Cotes Park Industrial Estate Derbyshire DE55 4NJ to Suite E12 Joseph’S Well Westgate Leeds LS3 1AB on 6 November 2017 | |
31 Oct 2017 | AM01 | Appointment of an administrator | |
09 Aug 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
09 Aug 2017 | PSC01 | Notification of Chloe Scholey as a person with significant control on 6 April 2016 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Aug 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
28 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
24 Jul 2015 | AR01 |
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Oct 2014 | MR01 | Registration of charge 081113960002, created on 24 October 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
27 Mar 2014 | TM01 | Termination of appointment of Mark Scholey as a director | |
27 Mar 2014 | AP01 | Appointment of Miss Chloe Scholey as a director |