Advanced company searchLink opens in new window

PARKER JONES BLOCK MANAGEMENT LIMITED

Company number 11300849

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)
10 Sep 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
14 Aug 2023 AP01 Appointment of Mr Coby Small as a director on 14 August 2023
14 Aug 2023 TM01 Termination of appointment of Gary Ronald James as a director on 14 August 2023
03 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
26 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
07 Jun 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
07 May 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
07 May 2021 AD01 Registered office address changed from Unit 1 110 Curtain Road London EC2A 3AH England to Howes Farm Doddinghurst Road Brentwood Essex CM15 0SG on 7 May 2021
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
22 Mar 2021 PSC01 Notification of Gary Ronald James as a person with significant control on 22 March 2021
17 Mar 2021 PSC07 Cessation of Canpolat Ali as a person with significant control on 17 March 2021
17 Mar 2021 TM01 Termination of appointment of Canpolat Ali as a director on 17 March 2021
24 Nov 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
10 Nov 2020 AA Accounts for a dormant company made up to 30 April 2019
06 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2019 CS01 Confirmation statement made on 9 April 2019 with updates
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2018 TM01 Termination of appointment of Choudry Rizwan Hyder Rafiq as a director on 11 October 2018
10 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-10
  • GBP 4