- Company Overview for PARC PROPERTY LIMITED (09845829)
- Filing history for PARC PROPERTY LIMITED (09845829)
- People for PARC PROPERTY LIMITED (09845829)
- Insolvency for PARC PROPERTY LIMITED (09845829)
- More for PARC PROPERTY LIMITED (09845829)
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) |
---|---|---|---|
15 May 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Sep 2018 | AD01 | Registered office address changed from 5 Greville Road Bristol BS3 1LN England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 24 September 2018 | |
19 Sep 2018 | LIQ01 | Declaration of solvency | |
19 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2018 | AA | Micro company accounts made up to 31 July 2018 | |
08 Aug 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 July 2018 | |
21 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
03 Nov 2017 | PSC04 | Change of details for Mrs Roney Pouneh as a person with significant control on 3 November 2017 | |
05 Oct 2017 | AD01 | Registered office address changed from C/O Wilkins Kennedy Llp 92 London Street Reading Berkshire RG1 4SJ United Kingdom to 5 Greville Road Bristol BS3 1LN on 5 October 2017 | |
03 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
28 Jul 2016 | AA01 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 | |
28 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-28
|