- Company Overview for PARKER HOLDINGS (SW) LIMITED (11163449)
- Filing history for PARKER HOLDINGS (SW) LIMITED (11163449)
- People for PARKER HOLDINGS (SW) LIMITED (11163449)
- Charges for PARKER HOLDINGS (SW) LIMITED (11163449)
- More for PARKER HOLDINGS (SW) LIMITED (11163449)
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) |
---|---|---|---|
05 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Feb 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2023 | DS01 | Application to strike the company off the register | |
05 Dec 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
05 Dec 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
30 Nov 2023 | CH01 | Director's details changed for Mr Andy Mark Stott on 30 November 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 27 October 2023 with updates | |
25 May 2023 | MR04 | Satisfaction of charge 111634490003 in full | |
25 May 2023 | MR04 | Satisfaction of charge 111634490004 in full | |
18 Apr 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
18 Apr 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jun 2022 | CH01 | Director's details changed for Mr Andy Mark Stott on 20 June 2022 | |
09 Jun 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
06 Jun 2022 | TM01 | Termination of appointment of Kelvin Trevor Parker as a director on 1 June 2022 | |
06 Jun 2022 | TM01 | Termination of appointment of Caroline Ann Parker as a director on 1 June 2022 | |
06 Jun 2022 | AP03 | Appointment of Mr Andy Mark Stott as a secretary on 1 June 2022 | |
06 Jun 2022 | TM02 | Termination of appointment of Caroline Ann Parker as a secretary on 1 June 2022 | |
06 Jun 2022 | AP01 | Appointment of Mr Andy Mark Stott as a director on 1 June 2022 | |
06 Jun 2022 | PSC07 | Cessation of Kelvin Trevor Parker as a person with significant control on 1 June 2022 | |
06 Jun 2022 | PSC07 | Cessation of Caroline Ann Parker as a person with significant control on 1 June 2022 | |
06 Jun 2022 | PSC02 | Notification of Stotts Group Limited as a person with significant control on 1 June 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from Broadway House, Third Avenue Westfield Industrial Estate Radstock BA3 4XD United Kingdom to Willmotts Business Park Waterlip Shepton Mallet Somerset BA4 4RN on 6 June 2022 |