- Company Overview for PARCELS R US LIMITED (08298107)
- Filing history for PARCELS R US LIMITED (08298107)
- People for PARCELS R US LIMITED (08298107)
- Charges for PARCELS R US LIMITED (08298107)
- More for PARCELS R US LIMITED (08298107)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2016 | TM01 | Termination of appointment of Philip Mark Knapton as a director on 31 December 2015 | |
16 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2015 | TM01 | Termination of appointment of Anthony John Knapton as a director on 14 September 2015 | |
14 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Aug 2014 | AP01 | Appointment of Mr Andrew Murrell Lummis as a director on 16 August 2014 | |
23 Jul 2014 | AP01 | Appointment of Mr Philip Mark Knapton as a director on 12 July 2014 | |
30 May 2014 | TM01 | Termination of appointment of Andrew Lummis as a director | |
30 May 2014 | TM01 | Termination of appointment of Philip Knapton as a director | |
22 Sep 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
22 Sep 2013 | AD01 | Registered office address changed from Parcels R Us Limited King Charles Business Park Heathfield Newton Abbot Devon TQ12 6UT England on 22 September 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
19 Sep 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 19 September 2013 | |
19 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 12 September 2013
|
|
08 Aug 2013 | MR01 | Registration of charge 082981070001 | |
24 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 19 April 2013
|
|
06 Feb 2013 | AP01 | Appointment of Mr Anthony John Knapton as a director | |
06 Feb 2013 | AP01 | Appointment of Philip Mark Knapton as a director | |
19 Nov 2012 | NEWINC |
Incorporation
|