- Company Overview for PARENTED LIMITED (10126848)
- Filing history for PARENTED LIMITED (10126848)
- People for PARENTED LIMITED (10126848)
- Insolvency for PARENTED LIMITED (10126848)
- More for PARENTED LIMITED (10126848)
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
|
|
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
Statement of capital on 2016-04-15
|