Advanced company searchLink opens in new window

PARC SIGNS LIMITED

Company number 04392086

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)
24 Feb 2018 CS01 Confirmation statement made on 10 January 2018 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
25 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
16 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2016 SH01 Statement of capital following an allotment of shares on 5 April 2016
  • GBP 808
  • ANNOTATION Replacement SH01 was replaced on 27/09/2016 as it was not properly delivered.
28 Apr 2016 MA Memorandum and Articles of Association
28 Apr 2016 SH08 Change of share class name or designation
01 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 108
19 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 108
03 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Sep 2014 CH01 Director's details changed for Mr David Michael Dunkley on 4 September 2014
27 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 108
27 Mar 2014 TM01 Termination of appointment of Lee Hatwell as a director
19 Feb 2014 AP01 Appointment of Mrs Karen Barnett as a director
21 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Oct 2013 TM01 Termination of appointment of Simon Farnell as a director
21 Sep 2013 MR04 Satisfaction of charge 1 in full
30 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
27 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
30 May 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
07 Mar 2012 AP01 Appointment of Mr Lee Peter Hatwell as a director
  • ANNOTATION Date of appointment on the AP01 was removed from the public register on 30/05/2012 as it is factually inaccurate or is derived from something factually inaccurate
02 Sep 2011 SH08 Change of share class name or designation