Advanced company searchLink opens in new window

PATRICK PARSONS ASBESTOS LIMITED

Company number 10340097

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2020 TM01 Termination of appointment of Richard Stephen Laker as a director on 2 October 2020
02 Oct 2020 TM01 Termination of appointment of Gail Bamforth as a director on 2 October 2020
02 Oct 2020 TM01 Termination of appointment of Conor John Murphy as a director on 2 October 2020
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2020 DS01 Application to strike the company off the register
03 Aug 2020 TM01 Termination of appointment of Grant Vincent Richardson as a director on 31 July 2020
02 Mar 2020 TM01 Termination of appointment of Nicholas Mark Beckwith as a director on 29 February 2020
29 Jan 2020 AD01 Registered office address changed from Fourth Floor Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ United Kingdom to 40 st. Pauls Square Birmingham B3 1FQ on 29 January 2020
30 Sep 2019 TM01 Termination of appointment of Peter Vincent Stienlet as a director on 24 September 2019
04 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
02 Sep 2019 TM01 Termination of appointment of Doug Roy Tidswell as a director on 31 August 2019
30 Aug 2019 AP01 Appointment of Mr Richard Stephen Laker as a director on 27 August 2019
30 Aug 2019 AP01 Appointment of Gail Bamforth as a director on 27 August 2019
23 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
28 May 2019 TM01 Termination of appointment of Stuart Marshall as a director on 24 May 2019
28 May 2019 TM02 Termination of appointment of Stuart Marshall as a secretary on 24 May 2019
17 Oct 2018 AD01 Registered office address changed from Waterloo House Thornton Street Newcastle upon Tyne NE1 4AP United Kingdom to Fourth Floor Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ on 17 October 2018
16 Oct 2018 AP01 Appointment of Stuart Marshall as a director on 12 October 2018
16 Oct 2018 PSC05 Change of details for Parsons Group Limited as a person with significant control on 12 October 2018
11 Oct 2018 TM01 Termination of appointment of Mark Turner as a director on 11 October 2018
04 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
22 Aug 2018 AP03 Appointment of Stuart Marshall as a secretary on 22 August 2018
21 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
26 Jan 2018 AD03 Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF