Advanced company searchLink opens in new window

PARQUIER LIMITED

Company number 08227113

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2019 CS01 Confirmation statement made on 25 September 2019 with no updates
27 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
11 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
25 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
04 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with updates
29 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
14 Nov 2016 CS01 Confirmation statement made on 25 September 2016 with updates
30 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
27 Jun 2016 CH01 Director's details changed for Gordon Henry Parker on 30 May 2016
27 Jun 2016 AD01 Registered office address changed from Dennington Ford Street Aldham Colchester CO6 3PH to 18 Baines Close Colchester Essex CO3 4AL on 27 June 2016
02 Nov 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
30 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
29 Sep 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
09 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
14 Nov 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
14 Nov 2013 CH01 Director's details changed for Gordon Henry Parker on 25 September 2012
08 Oct 2012 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 8 October 2012
25 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted