Advanced company searchLink opens in new window

PARR STREET LIMITED

Company number 08727462

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)
11 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
08 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 17 September 2019
15 Mar 2019 AD01 Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 15 March 2019
13 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 17 September 2018
17 Oct 2017 LIQ01 Declaration of solvency
06 Oct 2017 AD01 Registered office address changed from 28 Manchester Street London W1U 7LF to 37 Sun Street London EC2M 2PL on 6 October 2017
29 Sep 2017 600 Appointment of a voluntary liquidator
29 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-18
26 Sep 2017 AA01 Previous accounting period extended from 31 March 2017 to 18 September 2017
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
02 Jun 2016 AP03 Appointment of Miss Michelle Burrell as a secretary on 31 May 2016
10 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
07 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jul 2015 AP01 Appointment of Mrs Sharon Goldman as a director on 17 October 2013
30 Jul 2015 AP01 Appointment of Mr Dennis Malcolm Baylin as a director on 17 October 2013
28 Jul 2015 TM01 Termination of appointment of Dennis Malcolm Baylin as a director on 17 October 2013
28 Jul 2015 AP01 Appointment of Mr Dennis Malcolm Baylin as a director on 17 October 2013
02 Jun 2015 MR01 Registration of charge 087274620004, created on 2 June 2015
14 Nov 2014 MR01 Registration of charge 087274620003, created on 12 November 2014
01 Nov 2014 MR01 Registration of charge 087274620002, created on 31 October 2014
22 Oct 2014 MR01 Registration of charge 087274620001, created on 17 October 2014
14 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
24 Jan 2014 AA01 Current accounting period extended from 31 October 2014 to 31 March 2015