Advanced company searchLink opens in new window

PARRY PEOPLE MOVERS LIMITED

Company number 02652429

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)
17 Apr 2024 LIQ10 Removal of liquidator by court order
30 Dec 2023 600 Appointment of a voluntary liquidator
20 Dec 2023 AD01 Registered office address changed from 65 Mucklow Hill Halesowen B62 8BS England to Wilson Field Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 20 December 2023
20 Dec 2023 LIQ02 Statement of affairs
20 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-12-14
10 Oct 2023 TM01 Termination of appointment of John Parry as a director on 17 February 2023
16 Aug 2023 AD01 Registered office address changed from Parry House Overend Road Corngreaves Trading Estate Cradley Heath West Midlands B64 7DD to 65 Mucklow Hill Halesowen B62 8BS on 16 August 2023
07 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2022 TM01 Termination of appointment of Michael John Kneen as a director on 24 November 2022
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2022 CS01 Confirmation statement made on 16 November 2021 with updates
03 Dec 2021 AP01 Appointment of Mr Richard John Pearman as a director on 27 October 2021
03 Dec 2021 AP01 Appointment of The Revd Prebendary Michael John Kneen as a director on 27 October 2021
03 Dec 2021 AP01 Appointment of Mr Kevin David Hart as a director on 27 October 2021
30 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 16 November 2020
29 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 November 2020
  • GBP 1,504,549.40
18 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
24 Jul 2021 TM01 Termination of appointment of Ronald Stuart Glendenning as a director on 22 February 2021
24 May 2021 CS01 Confirmation statement made on 16 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 30/11/21
20 May 2021 SH01 Statement of capital following an allotment of shares on 16 November 2020
  • GBP 1,519,180.4
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2021.
14 Oct 2020 TM01 Termination of appointment of Ian Hunter Hamilton as a director on 12 October 2020
12 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
27 Apr 2020 TM01 Termination of appointment of Christopher Basil Holden as a director on 22 April 2020
24 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018