Advanced company searchLink opens in new window

PARC PROPERTY LIMITED

Company number 09845829

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-08-31
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-10-28
  • GBP 1,000