Advanced company searchLink opens in new window

PARNELL FISHER CHILD HOLDINGS LIMITED

Company number 03447312

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)
28 Feb 2011 TM01 Termination of appointment of Peter Craddock as a director
28 Feb 2011 TM01 Termination of appointment of Elizabeth Law as a director
23 Feb 2011 AP03 Appointment of John Joseph Gibson as a secretary
17 Feb 2011 TM02 Termination of appointment of Gillian Davidson as a secretary
08 Nov 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
01 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Share prem acc cancelled 27/09/2010
01 Oct 2010 CC04 Statement of company's objects
01 Oct 2010 MEM/ARTS Memorandum and Articles of Association
01 Oct 2010 SH20 Statement by directors
01 Oct 2010 CAP-SS Solvency statement dated 27/09/10
01 Oct 2010 SH19 Statement of capital on 1 October 2010
  • GBP 1,508.50
01 Oct 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Sub-division of shares 27/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Oct 2010 SH02 Sub-division of shares on 27 September 2010
09 Jun 2010 AA Full accounts made up to 31 December 2009
13 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for Duncan Ainsley Jones on 9 October 2009
13 Oct 2009 CH01 Director's details changed for Elizabeth Norrie Law on 9 October 2009
13 Oct 2009 CH01 Director's details changed for Perry Rapley on 9 October 2009
13 Oct 2009 CH01 Director's details changed for Mr David John Cutter on 9 October 2009
13 Oct 2009 CH03 Secretary's details changed for Mrs Gillian Mary Davidson on 9 October 2009
13 Oct 2009 CH01 Director's details changed for Peter Martin Craddock on 9 October 2009
09 Sep 2009 AA Full accounts made up to 31 December 2008
08 Apr 2009 CERTNM Company name changed wooljon LIMITED\certificate issued on 09/04/09
15 Jan 2009 288a Director appointed elizabeth norrie law
02 Jan 2009 288b Appointment terminated director john goodfellow