Advanced company searchLink opens in new window

PARKER KISLINGBURY LIMITED

Company number SC209915

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)
12 Apr 2007 123 Nc inc already adjusted 06/03/07
12 Apr 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Apr 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Apr 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 Feb 2007 AA Full accounts made up to 31 March 2006
16 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2007 288b Director resigned
25 Sep 2006 363s Return made up to 11/08/06; full list of members
25 Sep 2006 122 £ ic 400000/360000 30/09/05 £ sr 40000@1=40000
15 May 2006 288a New director appointed
10 Nov 2005 AA Full accounts made up to 31 March 2005
15 Aug 2005 363s Return made up to 11/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
25 Aug 2004 363s Return made up to 11/08/04; full list of members
23 Aug 2004 AA Full accounts made up to 31 March 2004
23 Sep 2003 363s Return made up to 11/08/03; full list of members
20 Jun 2003 AA Full accounts made up to 31 March 2003
22 Aug 2002 287 Registered office changed on 22/08/02 from: 12 saint catherine street cupar fife KY15 4HN
22 Aug 2002 363s Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
22 Aug 2002 AA Full accounts made up to 31 March 2002
14 Nov 2001 AA Accounts for a dormant company made up to 31 March 2001
14 Nov 2001 225 Accounting reference date shortened from 31/08/01 to 31/03/01
21 Aug 2001 363s Return made up to 11/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(C) ‐
08 May 2001 410(Scot) Partic of mort/charge *
01 May 2001 CERTNM Company name changed pbl 161 LIMITED\certificate issued on 01/05/01
16 Jan 2001 288a New director appointed