Advanced company searchLink opens in new window

PARKMAN HOLDINGS LIMITED

Company number 02946586

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2023 DS01 Application to strike the company off the register
06 Jan 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
06 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
06 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
06 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
23 Nov 2022 TM01 Termination of appointment of Clive Thomas as a director on 17 November 2022
23 Nov 2022 AP01 Appointment of Steven Philip Van Raalte as a director on 16 November 2022
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
23 May 2022 SH19 Statement of capital on 23 May 2022
  • GBP 1
23 May 2022 CAP-SS Solvency Statement dated 20/05/22
23 May 2022 SH20 Statement by Directors
23 May 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Mar 2022 TM01 Termination of appointment of Helen Julia Samuels as a director on 18 March 2022
17 Feb 2022 AA Accounts for a small company made up to 30 June 2021
08 Oct 2021 AP03 Appointment of Jaime Foong Yi Tham as a secretary on 24 September 2021
08 Oct 2021 TM02 Termination of appointment of Philip Higgins as a secretary on 24 September 2021
06 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
17 Aug 2021 AP01 Appointment of Basil Christopher Mendonca as a director on 12 August 2021
08 Jul 2021 PSC05 Change of details for Kier Parkman Gb Limited as a person with significant control on 5 July 2021
05 Jul 2021 AD01 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021
01 Mar 2021 AP01 Appointment of Helen Julia Samuels as a director on 22 February 2021
25 Feb 2021 TM01 Termination of appointment of Mark Whittaker as a director on 23 February 2021
10 Jan 2021 AA Full accounts made up to 30 June 2020