Advanced company searchLink opens in new window

PARRS QUALITY CONFECTIONERY LIMITED

Company number 00466534

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2022 DS01 Application to strike the company off the register
21 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
17 May 2021 AD01 Registered office address changed from Quality House Vicarage Lane Blackpool FY4 4NQ to 38 Barnard Road, Bowthorpe, Norwich NR5 9JP on 17 May 2021
12 May 2021 AP03 Appointment of Ms Katherine Susan Atkinson as a secretary on 27 April 2021
12 May 2021 TM02 Termination of appointment of Clive Ashley Burnett as a secretary on 27 April 2021
30 Dec 2020 TM01 Termination of appointment of Maria Elza Marleen Van Troys as a director on 29 December 2020
24 Dec 2020 AP01 Appointment of Ashley James Hicks as a director on 22 December 2020
23 Dec 2020 AP01 Appointment of Andrew David Driscoll as a director on 22 December 2020
22 Sep 2020 AA Accounts for a dormant company made up to 31 March 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
12 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
31 Jul 2019 TM01 Termination of appointment of Antony Francheterre as a director on 31 July 2019
09 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
28 Dec 2018 AP03 Appointment of Mr Clive Ashley Burnett as a secretary on 12 December 2018
28 Dec 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
12 Sep 2018 AP01 Appointment of Mr Andrew Hawley as a director on 20 August 2018
12 Sep 2018 TM01 Termination of appointment of Steven Falcon Joseph as a director on 20 August 2018
12 Sep 2018 TM01 Termination of appointment of Raphael Maurice Charles Vital De Botton as a director on 20 August 2018
12 Sep 2018 TM02 Termination of appointment of Clive Ashley Burnett as a secretary on 20 August 2018
12 Sep 2018 TM01 Termination of appointment of Lionel Yves Assant as a director on 20 August 2018
20 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates