Advanced company searchLink opens in new window

PARKER BRIDGE RECRUITMENT LTD

Company number 12442462

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)
20 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2023 DS01 Application to strike the company off the register
23 Feb 2023 AA Micro company accounts made up to 31 December 2022
23 Feb 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 December 2022
16 Feb 2023 AA Micro company accounts made up to 30 June 2022
16 Feb 2023 AP01 Appointment of Mr Mike Walmsley as a director on 22 November 2022
08 Dec 2022 TM01 Termination of appointment of James Paul Kennedy as a director on 8 December 2022
21 Nov 2022 TM01 Termination of appointment of Mike Walmsley as a director on 21 November 2022
14 Apr 2022 AP01 Appointment of Mr Mike Walmsley as a director on 14 April 2022
04 Mar 2022 AD01 Registered office address changed from C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ England to 85 85 Great Portland Street 1st Floor London W1W 7LT on 4 March 2022
17 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
22 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
09 Jun 2021 AD01 Registered office address changed from Tower 43 Old Broad Street London EC2N 1HQ England to C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ on 9 June 2021
25 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with updates
25 Mar 2021 PSC01 Notification of Steven John Hamblin as a person with significant control on 5 November 2020
25 Mar 2021 PSC07 Cessation of Tms Talent Group Ltd as a person with significant control on 5 November 2020
16 Dec 2020 TM01 Termination of appointment of John Lawrence Terry as a director on 16 December 2020
01 Dec 2020 AD01 Registered office address changed from 20 Rookery Road Wyboston Bedford MK44 3AX England to Tower 43 Old Broad Street London EC2N 1HQ on 1 December 2020
16 Aug 2020 SH02 Sub-division of shares on 30 May 2020
01 Aug 2020 AP01 Appointment of Mr James Paul Kennedy as a director on 31 July 2020
08 Jun 2020 AA01 Current accounting period extended from 28 February 2021 to 30 June 2021
22 Apr 2020 AD01 Registered office address changed from 36a Rookery Road Wyboston Bedford MK44 3AX England to 20 Rookery Road Wyboston Bedford MK44 3AX on 22 April 2020
03 Mar 2020 TM01 Termination of appointment of Steven John Hamblin as a director on 4 February 2020
24 Feb 2020 CH01 Director's details changed for Mr John Lawrence Terry on 4 February 2020