Advanced company searchLink opens in new window

PARIMTREE LIMITED

Company number 01624888

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)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
13 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Dec 2012 AR01 Annual return made up to 20 December 2012 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Dec 2011 AR01 Annual return made up to 20 December 2011 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Sep 2011 AP03 Appointment of Royston David Leicester as a secretary
31 Aug 2011 TM02 Termination of appointment of Eileen Owen as a secretary
02 Feb 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
30 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
06 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
08 Jan 2010 CH01 Director's details changed for Royston David Leicester on 8 January 2010
16 Jan 2009 288c Director's change of particulars / royston leicester / 15/01/2009
16 Jan 2009 363a Return made up to 20/12/08; full list of members
07 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
04 Aug 2008 AAMD Amended accounts made up to 31 March 2007
22 Apr 2008 287 Registered office changed on 22/04/2008 from 39 brunswick terrace hove sussex BN3 1HA
15 Apr 2008 363s Return made up to 20/12/07; no change of members