Advanced company searchLink opens in new window

PARENTED LIMITED

Company number 10126848

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)
21 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Dec 2021 AD01 Registered office address changed from Thomas House Pope Lane Whitestake Preston Lancashire PR4 4AZ England to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 15 December 2021
15 Dec 2021 LIQ02 Statement of affairs
15 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-06
15 Dec 2021 600 Appointment of a voluntary liquidator
29 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
14 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
12 May 2020 DISS40 Compulsory strike-off action has been discontinued
11 May 2020 AA Total exemption full accounts made up to 30 April 2019
11 May 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
15 Apr 2020 PSC04 Change of details for Mr Daniel Joseph Cuffe as a person with significant control on 6 September 2018
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
02 May 2019 CS01 Confirmation statement made on 14 April 2019 with updates
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
06 Nov 2018 PSC07 Cessation of Peter Taylor as a person with significant control on 6 September 2018
06 Nov 2018 TM01 Termination of appointment of Peter Taylor as a director on 6 September 2018
01 May 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
27 Mar 2018 AD01 Registered office address changed from PO Box PR4 4AZ Thomas House Pope Lane Whitestake Preston Lancashire PR4 4AZ United Kingdom to Thomas House Pope Lane Whitestake Preston Lancashire PR4 4AZ on 27 March 2018
10 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
16 May 2017 CS01 Confirmation statement made on 14 April 2017 with updates
04 May 2017 AD01 Registered office address changed from Unit 13 Bartle Court Business Centre Rosemary Lane Preston Lancashire PR4 0HF England to PO Box PR4 4AZ Thomas House Pope Lane Whitestake Preston Lancashire PR4 4AZ on 4 May 2017
04 May 2017 CH01 Director's details changed for Mr Peter Taylor on 1 March 2017
15 Apr 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-15
  • GBP 2