Advanced company searchLink opens in new window

M AND M PARKER LIMITED

Company number 05169965

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)
07 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
07 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
30 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jul 2018 LIQ01 Declaration of solvency
10 Jul 2018 600 Appointment of a voluntary liquidator
10 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-22
30 May 2018 MR04 Satisfaction of charge 1 in full
18 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
11 Apr 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
08 Aug 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
02 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
15 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
24 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Feb 2016 AD01 Registered office address changed from 3 Wesley Gate Queen's Road Reading Berks RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016
06 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
18 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
31 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
28 Aug 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
28 Aug 2013 CH01 Director's details changed for Mr Michael Parker on 5 July 2013
28 Aug 2013 CH01 Director's details changed for Marise Parker on 5 July 2013
12 Jun 2013 AD01 Registered office address changed from Atticus House 2 the Windmills Turk Street Alton Hampshire GU34 1EF on 12 June 2013
13 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
19 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
09 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011