Advanced company searchLink opens in new window

PARR PROJECT MANAGEMENT LIMITED

Company number SC142950

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)
06 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
Statement of capital on 2010-03-29
  • GBP 10,000
09 Nov 2009 AA Full accounts made up to 31 December 2008
11 Jun 2009 288a Director and secretary appointed john james taylor
11 Jun 2009 288b Appointment Terminated Secretary nicholas wills
15 May 2009 288b Appointment Terminated Director and Secretary robert boardman
15 May 2009 288a Secretary appointed nicholas kenneth spencer wills
06 Mar 2009 363a Return made up to 02/03/09; full list of members
05 Jan 2009 288b Appointment Terminated Director robert hall
28 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
30 Jun 2008 288a Director appointed mr christopher paul littlemore
30 Jun 2008 288a Secretary appointed mr robert boardman
30 Jun 2008 288b Appointment Terminated Secretary jacqui thomson
28 Mar 2008 363a Return made up to 02/03/08; full list of members
28 Mar 2008 288c Director's Change of Particulars / robert boardman / 28/03/2008 / HouseName/Number was: , now: luccombe; Street was: 81 mysore road, now: ockham road south; Area was: , now: east horsley; Post Town was: london, now: leatherhead; Region was: , now: surrey; Post Code was: SW11 5RZ, now: KT24 6SL; Country was: , now: united kingdom
06 Nov 2007 AA Full accounts made up to 31 December 2006
13 Apr 2007 363a Return made up to 02/03/07; full list of members
12 Apr 2007 288a New director appointed
22 Jan 2007 287 Registered office changed on 22/01/07 from: elliot street mews 40 elliot street glasgow G3 8DZ
19 Jan 2007 287 Registered office changed on 19/01/07 from: 95 dundee road west ferry dundee DD5 1JA
19 Jan 2007 225 Accounting reference date extended from 30/11/06 to 31/12/06
19 Jan 2007 288b Director resigned
27 Sep 2006 AA Total exemption small company accounts made up to 30 November 2005
16 Jun 2006 288b Secretary resigned