Advanced company searchLink opens in new window

A & D PARKINSON LIMITED

Company number 04376453

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)
08 May 2024 DISS40 Compulsory strike-off action has been discontinued
07 May 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
01 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
29 Sep 2022 CH01 Director's details changed for Miss Leonie Elizabeth Cooper on 29 September 2022
28 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
22 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
06 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
04 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
12 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
12 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
22 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
22 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
05 Mar 2018 AD02 Register inspection address has been changed from C/O Rfm Fylde Limited Ccw Ltd 295/297 Church Street Blackpool FY1 3PJ England to Ccw Ltd 295/297 Church Street Blackpool Lancashire FY1 3PJ
01 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
21 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
08 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
08 Mar 2017 AD02 Register inspection address has been changed from C/O Rfm Fylde Limited Ccw Limited 295/297 Church Street Blackpool Lancashire FY1 3PJ England to C/O Rfm Fylde Limited Ccw Ltd 295/297 Church Street Blackpool FY1 3PJ
08 Mar 2017 AD02 Register inspection address has been changed from C/O Rfm Fylde Limited 295/297 Church Street Blackpool FY1 3PJ England to C/O Rfm Fylde Limited Ccw Limited 295/297 Church Street Blackpool Lancashire FY1 3PJ
08 Mar 2017 AD02 Register inspection address has been changed from C/O Rfm Fylde Limited 295/297 Church Street Blackpool FY1 3PJ England to C/O Rfm Fylde Limited 295/297 Church Street Blackpool FY1 3PJ
08 Mar 2017 AD02 Register inspection address has been changed from C/O Rfm Fylde Limited Ccw Ltd 295/297 Church Street Blackpool Lancashire FY1 3PJ England to C/O Rfm Fylde Limited 295/297 Church Street Blackpool FY1 3PJ
08 Mar 2017 AD02 Register inspection address has been changed from C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Rfm Fylde Limited Ccw Ltd 295/297 Church Street Blackpool Lancashire FY1 3PJ
27 Feb 2017 AP01 Appointment of Mr Michael Joseph Marriott as a director on 17 February 2017