Advanced company searchLink opens in new window

PARKER HOLDINGS (SW) LIMITED

Company number 11163449

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)
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