Advanced company searchLink opens in new window

PARITY BARS (SOUTHAMPTON) LIMITED

Company number 08802395

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)
06 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2016 2.24B Administrator's progress report to 13 October 2016
06 Dec 2016 2.35B Notice of move from Administration to Dissolution on 13 October 2016
02 Jun 2016 2.24B Administrator's progress report to 13 April 2016
05 Jan 2016 F2.18 Notice of deemed approval of proposals
17 Dec 2015 2.17B Statement of administrator's proposal
06 Nov 2015 AD01 Registered office address changed from Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 6 November 2015
28 Oct 2015 2.12B Appointment of an administrator
08 Oct 2015 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 8 October 2015
29 Sep 2015 AP01 Appointment of Mr James Richard Mortimore as a director on 9 September 2015
29 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 239 09/09/2015
07 May 2015 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,000
07 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Mar 2015 TM01 Termination of appointment of Nicholas Wayne Dark as a director on 27 February 2015
18 Mar 2015 AP01 Appointment of Mr Adam Taylor as a director on 27 February 2015
06 Mar 2015 MR01 Registration of charge 088023950002, created on 27 February 2015
06 Mar 2015 MR01 Registration of charge 088023950003, created on 27 February 2015
04 Mar 2015 AD01 Registered office address changed from Somar House Heron Way Newham Ind. Est. Truro Cornwall TR1 2XN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 4 March 2015
04 Mar 2015 MR04 Satisfaction of charge 088023950001 in full
24 Nov 2014 TM01 Termination of appointment of Adam Taylor as a director on 21 November 2014
20 Nov 2014 AP01 Appointment of Mr Nicholas Wayne Dark as a director on 20 November 2014
05 Jun 2014 AP01 Appointment of Mr Adam Taylor as a director
05 Jun 2014 TM01 Termination of appointment of Nicholas Dark as a director
16 May 2014 MR01 Registration of charge 088023950001
09 Apr 2014 TM02 Termination of appointment of Peter Nicholls as a secretary