- Company Overview for PATRICK PARSONS ASBESTOS LIMITED (10340097)
- Filing history for PATRICK PARSONS ASBESTOS LIMITED (10340097)
- People for PATRICK PARSONS ASBESTOS LIMITED (10340097)
- Charges for PATRICK PARSONS ASBESTOS LIMITED (10340097)
- Registers for PATRICK PARSONS ASBESTOS LIMITED (10340097)
- More for PATRICK PARSONS ASBESTOS LIMITED (10340097)
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 |